Palmers Green
London
N13 4TR
Director Name | Mr Panayiotis Paraskeva |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Vera Avenue London N21 1RJ |
Website | www.ksservices.net |
---|
Registered Address | 46 Spencer Avenue Palmers Green London N13 4TR |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Bowes |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,990 |
Cash | £12,376 |
Current Liabilities | £303,237 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
20 September 2011 | Delivered on: 27 September 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21 buckstone road london t/n EGL155914 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
---|
28 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
26 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
3 October 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
22 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
26 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
22 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
2 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
13 June 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 September 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
26 June 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mr Kyriacos Samaras on 25 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Kyriacos Samaras on 25 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Ad 25/03/09\gbp si 99@99=9801\gbp ic 1/9802\ (1 page) |
10 June 2009 | Ad 25/03/09\gbp si 99@99=9801\gbp ic 1/9802\ (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 284B chase road london N14 6HF england (1 page) |
1 April 2009 | Director appointed mr kyriacos samaras (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 284B chase road london N14 6HF england (1 page) |
1 April 2009 | Director appointed mr kyriacos samaras (1 page) |
26 March 2009 | Appointment terminated director panayiotis paraskeva (1 page) |
26 March 2009 | Appointment terminated director panayiotis paraskeva (1 page) |
25 March 2009 | Incorporation (13 pages) |
25 March 2009 | Incorporation (13 pages) |