Delamare Road
Cheshunt
EN8 9SH
Director Name | Ms Sofia Tzellos |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH |
Director Name | Ms Christina Zachos |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH |
Secretary Name | Ms Abigail Greenaway |
---|---|
Status | Current |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Knights Close Bishops Stortford Hertfordshire CM23 4BZ |
Telephone | 020 75544840 |
---|---|
Telephone region | London |
Registered Address | The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | John Tzellos 9.90% Ordinary |
---|---|
10 at £1 | Niki Tzellos 9.90% Ordinary |
20 at £1 | Abigail Greenaway 19.80% Ordinary |
20 at £1 | Christina Zachos 19.80% Ordinary |
20 at £1 | Fotios Tzellos 19.80% Ordinary |
20 at £1 | Sofia Tzellos 19.80% Ordinary |
1 at £1 | Abigail Greenaway 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,730,118 |
Cash | £104,951 |
Current Liabilities | £335,208 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
3 June 2011 | Delivered on: 7 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 the yorkshire grey public house greys inn road london t/no LN51309. Outstanding |
---|---|
3 June 2011 | Delivered on: 7 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 93 montague street worthing west sussex t/no WSX187745. Outstanding |
3 June 2011 | Delivered on: 7 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 1 leeming street market place mansfield t/no NT423601. Outstanding |
3 June 2011 | Delivered on: 7 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22/23 commercial street newport t/no WA815829. Outstanding |
3 June 2011 | Delivered on: 7 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part f/h 10-12 vaughan street llanelli carmarthenshire t/no's WA261581 and WA364731. Outstanding |
3 June 2011 | Delivered on: 7 June 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 29-31 powis street london t/no TGL42139. Outstanding |
8 May 2011 | Delivered on: 14 May 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 August 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
25 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
24 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
2 July 2019 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 2 July 2019 (1 page) |
21 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (10 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (10 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
14 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
11 May 2015 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH on 11 May 2015 (1 page) |
29 August 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
29 August 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
21 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 August 2013 | Section 519 (1 page) |
14 August 2013 | Section 519 (1 page) |
21 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
5 November 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
17 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Section 519 (1 page) |
28 May 2012 | Section 519 (1 page) |
29 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
29 February 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
8 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 April 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
8 July 2010 | Director's details changed for Ms Sofia Tzellos on 2 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Fotios Tzellos on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Fotios Tzellos on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Ms Sofia Tzellos on 2 January 2010 (2 pages) |
8 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Director's details changed for Mr Fotios Tzellos on 1 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Ms Christina Zachos on 2 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Ms Sofia Tzellos on 2 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Ms Christina Zachos on 2 January 2010 (2 pages) |
8 July 2010 | Director's details changed for Ms Christina Zachos on 2 January 2010 (2 pages) |
20 May 2009 | Incorporation (20 pages) |
20 May 2009 | Incorporation (20 pages) |