Whetstone
London
N20 0RA
Director Name | Mr Antony Ring-Davis Charalambous |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Secretary Name | Mr Antony Ring Davis Charalambous |
---|---|
Status | Current |
Appointed | 22 October 2009(12 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Secretary Name | CPA Audit Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Correspondence Address | Talbot House 8-9 Talbot Court London EC3V 0BP |
Website | directmarkettouch.com |
---|---|
Email address | [email protected] |
Telephone | 020 74692602 |
Telephone region | London |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Antony Ring Davis Charalambous 50.00% Ordinary |
---|---|
25k at £1 | Peter Charalambous 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £617,122 |
Gross Profit | £591,700 |
Net Worth | £431,697 |
Cash | £425,749 |
Current Liabilities | £62,821 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 23 October 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 6 November 2019 (overdue) |
10 March 2023 | Liquidators' statement of receipts and payments to 3 January 2023 (28 pages) |
---|---|
10 March 2022 | Liquidators' statement of receipts and payments to 3 January 2022 (22 pages) |
8 March 2021 | Liquidators' statement of receipts and payments to 3 January 2021 (23 pages) |
14 February 2020 | Liquidators' statement of receipts and payments to 3 January 2020 (19 pages) |
11 April 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 February 2019 | Statement of affairs (8 pages) |
25 January 2019 | Registered office address changed from 8-9 New Street London EC2M 4TP to Mountview Court 1148 High Road Whetstone London N20 0RA on 25 January 2019 (2 pages) |
22 January 2019 | Resolutions
|
22 January 2019 | Appointment of a voluntary liquidator (3 pages) |
8 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
8 November 2018 | Director's details changed for Mr Antony Ring Davis Charalambous on 22 October 2018 (2 pages) |
3 April 2018 | Full accounts made up to 31 October 2017 (19 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
18 April 2017 | Full accounts made up to 31 October 2016 (18 pages) |
18 April 2017 | Full accounts made up to 31 October 2016 (18 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
22 February 2016 | Full accounts made up to 31 October 2015 (16 pages) |
22 February 2016 | Full accounts made up to 31 October 2015 (16 pages) |
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
23 February 2015 | Full accounts made up to 31 October 2014 (16 pages) |
23 February 2015 | Full accounts made up to 31 October 2014 (16 pages) |
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
16 October 2014 | Registered office address changed from Holland House 4 Bury Street London EC3A 5AW to 8-9 New Street London EC2M 4TP on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Holland House 4 Bury Street London EC3A 5AW to 8-9 New Street London EC2M 4TP on 16 October 2014 (1 page) |
20 February 2014 | Full accounts made up to 31 October 2013 (15 pages) |
20 February 2014 | Full accounts made up to 31 October 2013 (15 pages) |
6 November 2013 | Director's details changed for Mr Antony Ring Davis Charalambous on 24 October 2012 (2 pages) |
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Director's details changed for Mr Antony Ring Davis Charalambous on 24 October 2012 (2 pages) |
19 February 2013 | Full accounts made up to 31 October 2012 (17 pages) |
19 February 2013 | Full accounts made up to 31 October 2012 (17 pages) |
2 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Full accounts made up to 31 October 2011 (15 pages) |
23 February 2012 | Full accounts made up to 31 October 2011 (15 pages) |
4 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Director's details changed for Mr Antony Ring Davis Charalambous on 30 September 2009 (2 pages) |
3 November 2011 | Director's details changed for Mr Antony Ring Davis Charalambous on 30 September 2009 (2 pages) |
31 March 2011 | Full accounts made up to 31 October 2010 (14 pages) |
31 March 2011 | Full accounts made up to 31 October 2010 (14 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
15 December 2009 | Full accounts made up to 31 October 2009 (14 pages) |
15 December 2009 | Full accounts made up to 31 October 2009 (14 pages) |
19 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Appointment of Mr Antony Ring Davis Charalambous as a secretary (1 page) |
16 November 2009 | Termination of appointment of Cpa Audit Corporate Services Limited as a secretary (1 page) |
16 November 2009 | Appointment of Mr Antony Ring Davis Charalambous as a secretary (1 page) |
16 November 2009 | Termination of appointment of Cpa Audit Corporate Services Limited as a secretary (1 page) |
16 November 2009 | Director's details changed for Antony Ring-Davis on 22 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Antony Ring-Davis on 22 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Charalambos on 22 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Charalambos on 22 October 2009 (2 pages) |
13 November 2009 | Previous accounting period shortened from 28 February 2010 to 31 October 2009 (1 page) |
13 November 2009 | Registered office address changed from 75 Westow Hill London SE19 1TX England on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from 75 Westow Hill London SE19 1TX England on 13 November 2009 (1 page) |
13 November 2009 | Previous accounting period shortened from 28 February 2010 to 31 October 2009 (1 page) |
13 November 2009 | Current accounting period extended from 31 October 2009 to 28 February 2010 (1 page) |
13 November 2009 | Current accounting period extended from 31 October 2009 to 28 February 2010 (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from talbot house 8-9 talbot court london EC3V 0BP (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from talbot house 8-9 talbot court london EC3V 0BP (1 page) |
27 February 2009 | Ad 01/01/09\gbp si 4999@1=4999\gbp ic 40002/45001\ (2 pages) |
27 February 2009 | Ad 01/01/09\gbp si 4999@1=4999\gbp ic 45001/50000\ (2 pages) |
27 February 2009 | Ad 01/01/09\gbp si 4999@1=4999\gbp ic 45001/50000\ (2 pages) |
27 February 2009 | Ad 01/01/09\gbp si 4999@1=4999\gbp ic 40002/45001\ (2 pages) |
24 February 2009 | Ad 01/01/09\gbp si 20000@1=20000\gbp ic 20002/40002\ (2 pages) |
24 February 2009 | Ad 01/01/09\gbp si 20000@1=20000\gbp ic 2/20002\ (2 pages) |
24 February 2009 | Ad 01/01/09\gbp si 20000@1=20000\gbp ic 2/20002\ (2 pages) |
24 February 2009 | Ad 01/01/09\gbp si 20000@1=20000\gbp ic 20002/40002\ (2 pages) |
23 October 2008 | Incorporation (12 pages) |
23 October 2008 | Incorporation (12 pages) |