Company NameHeydon & Carr (JL) Ltd
DirectorJonathan Lewis
Company StatusActive
Company Number06642230
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Previous NameEasybouzouki.com Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jonathan Lewis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(10 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameCostas Rialas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Marinos Christofi
Date of BirthDecember 1987 (Born 36 years ago)
NationalityCypriot
StatusResigned
Appointed10 July 2013(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameAGK Secretarial Ltd (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address1 Kings Avenue
London
N21 3NA

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Marinos Christofi
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

11 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
17 July 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
1 August 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
16 September 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
21 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
29 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
11 July 2019Termination of appointment of Agk Secretarial Ltd as a secretary on 1 April 2019 (1 page)
10 July 2019Notification of Jonathan Lewis as a person with significant control on 1 April 2019 (2 pages)
10 July 2019Termination of appointment of Marinos Christofi as a director on 1 April 2019 (1 page)
10 July 2019Appointment of Mr Jonathan Lewis as a director on 1 April 2019 (2 pages)
10 July 2019Cessation of Marinos Christofi as a person with significant control on 1 April 2019 (1 page)
7 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-30
(3 pages)
26 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
13 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
19 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
29 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
29 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
6 October 2016Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page)
29 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
29 July 2016Director's details changed for Mr Marinos Christofi on 19 May 2016 (2 pages)
29 July 2016Confirmation statement made on 9 July 2016 with updates (4 pages)
29 July 2016Director's details changed for Mr Marinos Christofi on 19 May 2016 (2 pages)
7 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
7 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 20 July 2015 (1 page)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 20 July 2015 (1 page)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
30 April 2015Director's details changed for Mr Marinos Christofi on 1 February 2015 (2 pages)
30 April 2015Director's details changed for Mr Marinos Christofi on 1 February 2015 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
30 April 2015Director's details changed for Mr Marinos Christofi on 1 February 2015 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(3 pages)
28 April 2014Appointment of Mr Marinos Christofi as a director (2 pages)
28 April 2014Termination of appointment of Costas Rialas as a director (1 page)
28 April 2014Appointment of Mr Marinos Christofi as a director (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
28 April 2014Termination of appointment of Costas Rialas as a director (1 page)
9 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 August 2012Director's details changed for Costas Rialas on 1 January 2012 (2 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
3 August 2012Director's details changed for Costas Rialas on 1 January 2012 (2 pages)
3 August 2012Director's details changed for Costas Rialas on 1 January 2012 (2 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
28 July 2009Return made up to 09/07/09; full list of members (3 pages)
28 July 2009Return made up to 09/07/09; full list of members (3 pages)
28 July 2009Appointment terminated secretary incorporate secretariat LIMITED (1 page)
28 July 2009Appointment terminated secretary incorporate secretariat LIMITED (1 page)
1 September 2008Secretary appointed agk secretarial LTD (2 pages)
1 September 2008Secretary appointed agk secretarial LTD (2 pages)
1 September 2008Director appointed costas rialas (2 pages)
1 September 2008Director appointed costas rialas (2 pages)
10 July 2008Appointment terminated director incorporate directors LIMITED (1 page)
10 July 2008Appointment terminated director incorporate directors LIMITED (1 page)
9 July 2008Incorporation (17 pages)
9 July 2008Incorporation (17 pages)