Barnet
Hertfordshire
EN4 0DZ
Secretary Name | Mrs Panayiota Andreas Kazitti |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Crystal Suite 120 Cockfosters Road Barnet Hertfordshire EN4 0DZ |
Director Name | Mrs Panayiota Andreas Kazitti |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crystal Suite 120 Cockfosters Road Barnet Hertfordshire EN4 0DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.4ff.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88036446 |
Telephone region | London |
Registered Address | Crystal Suite 120 Cockfosters Road Barnet Hertfordshire EN4 0DZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Dimitri Kazitti 50.00% Ordinary |
---|---|
500 at £1 | Panayiota Andreas Kazitti 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,841 |
Cash | £42,744 |
Current Liabilities | £328,554 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
5 July 2018 | Delivered on: 11 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
3 May 2011 | Delivered on: 5 May 2011 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Lease 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: The deposit being £39,356.62. Outstanding |
31 March 2009 | Delivered on: 20 April 2009 Persons entitled: Marfin Popular Bank Public Co LTD 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 March 2024 | Unaudited abridged accounts made up to 30 June 2023 (9 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
17 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
12 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
1 September 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
21 June 2021 | Change of details for Mrs Panayiota Andreas Kazitti as a person with significant control on 18 June 2021 (2 pages) |
21 June 2021 | Change of details for Mr Dimitri Kazitti as a person with significant control on 18 June 2021 (2 pages) |
21 June 2021 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ to Crystal Suite 120 Cockfosters Road Barnet Hertfordshire EN4 0DZ on 21 June 2021 (1 page) |
20 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
11 July 2018 | Registration of charge 063489490003, created on 5 July 2018 (60 pages) |
30 May 2018 | Satisfaction of charge 1 in full (1 page) |
30 May 2018 | Satisfaction of charge 2 in full (1 page) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
30 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
10 September 2015 | Director's details changed for Mr Dimitri Kazitti on 15 June 2015 (2 pages) |
10 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Director's details changed for Mrs Panayiota Andreas Kazitti on 15 June 2015 (2 pages) |
10 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Secretary's details changed for Mrs Panayiota Andreas Kazitti on 20 August 2015 (1 page) |
10 September 2015 | Director's details changed for Mrs Panayiota Andreas Kazitti on 15 June 2015 (2 pages) |
10 September 2015 | Secretary's details changed for Mrs Panayiota Andreas Kazitti on 20 August 2015 (1 page) |
10 September 2015 | Director's details changed for Mr Dimitri Kazitti on 15 June 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
28 August 2014 | Secretary's details changed for Mrs Pamela Kazitti on 8 November 2013 (1 page) |
28 August 2014 | Secretary's details changed for Mrs Pamela Kazitti on 8 November 2013 (1 page) |
28 August 2014 | Director's details changed for Mrs Pamela Kazitti on 8 November 2013 (2 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Secretary's details changed for Mrs Pamela Kazitti on 8 November 2013 (1 page) |
28 August 2014 | Director's details changed for Mrs Pamela Kazitti on 8 November 2013 (2 pages) |
28 August 2014 | Director's details changed for Mrs Pamela Kazitti on 8 November 2013 (2 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 June 2013 (17 pages) |
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
12 March 2013 | Amended accounts made up to 30 June 2012 (8 pages) |
12 March 2013 | Amended accounts made up to 30 June 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 October 2012 | Director's details changed for Mrs Pamela Kazitti on 20 August 2012 (2 pages) |
18 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Director's details changed for Mr Dimitri Kazitti on 20 August 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Mrs Pamela Kazitti on 20 August 2012 (1 page) |
18 October 2012 | Director's details changed for Mr Dimitri Kazitti on 20 August 2012 (2 pages) |
18 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Registered office address changed from C/O Solar House 282 Chase Road London N14 6NZ United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from C/O Solar House 282 Chase Road London N14 6NZ United Kingdom on 18 October 2012 (1 page) |
18 October 2012 | Director's details changed for Mrs Pamela Kazitti on 20 August 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Mrs Pamela Kazitti on 20 August 2012 (1 page) |
17 October 2012 | Registered office address changed from 56a Haverstock Hill London NW3 2BH on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 56a Haverstock Hill London NW3 2BH on 17 October 2012 (1 page) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 September 2011 | Director's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages) |
1 September 2011 | Director's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Director's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Dimitri Kazitti on 5 August 2011 (3 pages) |
25 August 2011 | Director's details changed for Dimitri Kazitti on 5 August 2011 (3 pages) |
25 August 2011 | Secretary's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Dimitri Kazitti on 5 August 2011 (3 pages) |
25 August 2011 | Secretary's details changed for Mrs Pamela Kazitti on 5 August 2011 (2 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 August 2010 | Director's details changed for Dimitri Kazitti on 19 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Dimitri Kazitti on 19 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Pamela Christoforou on 16 February 2010 (3 pages) |
5 August 2010 | Secretary's details changed for Pamela Christoforou on 16 February 2010 (1 page) |
5 August 2010 | Secretary's details changed for Pamela Christoforou on 16 February 2010 (1 page) |
5 August 2010 | Director's details changed for Pamela Christoforou on 16 February 2010 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
1 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
1 May 2009 | Director appointed pamela christoforou (1 page) |
1 May 2009 | Director appointed pamela christoforou (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 August 2008 | Return made up to 21/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 21/08/08; full list of members (5 pages) |
12 August 2008 | Director's change of particulars / dimitri kazitti / 05/08/2008 (1 page) |
12 August 2008 | Secretary's change of particulars / pamela christoforou / 05/08/2008 (1 page) |
12 August 2008 | Secretary's change of particulars / pamela christoforou / 05/08/2008 (1 page) |
12 August 2008 | Director's change of particulars / dimitri kazitti / 05/08/2008 (1 page) |
19 February 2008 | Ad 21/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 2008 | Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page) |
19 February 2008 | Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page) |
19 February 2008 | Ad 21/08/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 2008 | Ad 21/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 February 2008 | Ad 21/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
21 August 2007 | Incorporation (16 pages) |
21 August 2007 | Incorporation (16 pages) |