Edmonton
London
N9 9BZ
Director Name | Mr Jean-Michel Vivian Coulon |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Pembroke Road Palmers Green London N13 5NN |
Director Name | Mr Evangelos Papadopoulos |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Parkhurst Road Woodgreen London N22 8JQ |
Director Name | Mr Alexander Andreas George Mario Liveras |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 February 2020) |
Role | Lettings Agent |
Country of Residence | England |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Registered Address | 291 Green Lanes London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Alex Pistolas 50.00% Ordinary |
---|---|
50 at £1 | Pavlos Aristidou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,784 |
Cash | £44,145 |
Current Liabilities | £73,707 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
29 June 2020 | Confirmation statement made on 26 June 2020 with updates (5 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 March 2020 | Cessation of Alexander Andreas George Mario Liveras as a person with significant control on 1 February 2020 (1 page) |
13 March 2020 | Change of details for Mr Pavlos Aristidou as a person with significant control on 1 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Alexander Andreas George Mario Liveras as a director on 7 February 2020 (1 page) |
15 July 2019 | Director's details changed for Mr Alexander Andreas George Mario Liveras on 15 November 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
15 July 2019 | Change of details for Mr Alexander Andreas George Mario Liveras as a person with significant control on 15 November 2018 (2 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
2 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 June 2017 | Director's details changed for Mr Alex Pistolas on 6 May 2015 (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Pavlos Aristidou as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Pavlos Aristidou as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Director's details changed for Mr Alex Pistolas on 6 May 2015 (2 pages) |
29 June 2017 | Notification of Alexander Andreas George Mario Liveras as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Alexander Andreas George Mario Liveras as a person with significant control on 6 April 2016 (2 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Pavlos Aristidou on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Alex Pistolas on 2 October 2009 (3 pages) |
16 August 2010 | Director's details changed for Alex Pistolas on 2 October 2009 (3 pages) |
16 August 2010 | Director's details changed for Pavlos Aristidou on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Alex Pistolas on 2 October 2009 (3 pages) |
16 August 2010 | Registered office address changed from 44 Beckenham Gardens Edmonton London N9 9BZ on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 44 Beckenham Gardens Edmonton London N9 9BZ on 16 August 2010 (1 page) |
16 August 2010 | Director's details changed for Pavlos Aristidou on 1 October 2009 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
18 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
7 October 2008 | Appointment terminated director evangelos papadopoulos (1 page) |
7 October 2008 | Appointment terminated director evangelos papadopoulos (1 page) |
28 August 2008 | Director appointed pavlos aristidou (1 page) |
28 August 2008 | Appointment terminated director jean-michel coulon (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 31 parkhurst road wood green london N22 8JQ united kingdom (1 page) |
28 August 2008 | Director appointed alex pistolas (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 31 parkhurst road wood green london N22 8JQ united kingdom (1 page) |
28 August 2008 | Director appointed pavlos aristidou (1 page) |
28 August 2008 | Appointment terminated director jean-michel coulon (1 page) |
28 August 2008 | Director appointed alex pistolas (1 page) |
23 August 2008 | Company name changed turbo cafe LIMITED\certificate issued on 27/08/08 (2 pages) |
23 August 2008 | Company name changed turbo cafe LIMITED\certificate issued on 27/08/08 (2 pages) |
26 June 2008 | Incorporation (17 pages) |
26 June 2008 | Incorporation (17 pages) |