314 Regents Park Road
Finchley
London
N3 2LT
Director Name | Mrs Emily Claire Olympitis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Miss Olympia Karolina Olympitis |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Emmanuel John Olympitis 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £489 |
Current Liabilities | £13,697 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
4 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
5 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 October 2022 | Termination of appointment of Olympia Karolina Olympitis as a director on 20 October 2022 (1 page) |
24 October 2022 | Termination of appointment of Emily Claire Olympitis as a director on 20 October 2022 (1 page) |
4 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
30 January 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
27 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 April 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
5 April 2018 | Appointment of Mrs Emily Claire Olympitis as a director on 1 March 2018 (2 pages) |
5 April 2018 | Appointment of Miss Olympia Karolina Olympitis as a director on 1 March 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
29 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for Mr Emmanuel John Olympitis on 4 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Emmanuel John Olympitis on 4 March 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Emmanuel John Olympitis on 4 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
18 March 2009 | Director's change of particulars / emmanuel olympitis / 04/03/2008 (1 page) |
18 March 2009 | Director's change of particulars / emmanuel olympitis / 04/03/2008 (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 314 regents park road finchley london N3 2LT (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 314 regents park road finchley london N3 2LT (1 page) |
13 March 2008 | Director appointed emmanuel john olympitis (2 pages) |
13 March 2008 | Director appointed emmanuel john olympitis (2 pages) |
10 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
10 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
10 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
10 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
4 March 2008 | Incorporation (16 pages) |
4 March 2008 | Incorporation (16 pages) |