London
W1W 7RG
Director Name | Mr Fedon Agathokleous |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Mortimer Street London W1W 7RG |
Director Name | Mrs Ivoulla Xeni |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2010(9 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Mortimer Street London W1W 7RG |
Secretary Name | Christiana Agathokleous |
---|---|
Status | Current |
Appointed | 01 July 2010(10 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 36-38 Mortimer Street London W1W 7RG |
Secretary Name | Sotiris Xeni |
---|---|
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Maycross Avenue Morden Surrey SM4 4DB |
Telephone | 07 809606131 |
---|---|
Telephone region | Mobile |
Registered Address | 36-38 Mortimer Street London W1W 7RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Europride Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,287,148 |
Cash | £75,010 |
Current Liabilities | £1,047,104 |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 22 April 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 23 January |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
8 July 2010 | Delivered on: 10 July 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7 the io centre new ford road waltham cross broxbourne hertfordshire by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
---|---|
28 May 2010 | Delivered on: 18 June 2010 Persons entitled: Ahli United Bank (UK) PLC Classification: Debenture Secured details: £1,416,000 due or to become due from the company to the chargee. Particulars: 6 blytheswood place, london. 14 blytheswood plaec, london. 63A rusholme road, london. For further details of properties charged please see the form MG01. Outstanding |
28 May 2010 | Delivered on: 18 June 2010 Persons entitled: Ahli United Bank (UK) PLC Classification: Mortgage Secured details: £171,000 due or to become due from the company to the chargee. Particulars: 33 foxbury road, bromley, kent. Outstanding |
28 May 2010 | Delivered on: 18 June 2010 Persons entitled: Ahli United Bank (UK) PLC Classification: Mortgage Secured details: £270,000 due or to become due from the company to the chargee. Particulars: 23 garlands road, redhill, surrey. Outstanding |
28 May 2010 | Delivered on: 18 June 2010 Persons entitled: Ahli United Bank (UK) PLC Classification: Mortgage Secured details: £198,000 due or to become due from the company to the chargee. Particulars: 52 neuchatel road, london. Outstanding |
28 May 2010 | Delivered on: 18 June 2010 Persons entitled: Ahli United Bank (UK) PLC Classification: Mortgage Secured details: £237,000 due or to become due from the company to the chargee. Particulars: Flat 2, 16 darlastan road, london. Outstanding |
6 May 2021 | Delivered on: 7 May 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 1, 2, 3, 4 , boisdale, 2A elm road, sidcup, DA14 6AA registered at the land registry with title number K36258. Outstanding |
30 March 2017 | Delivered on: 31 March 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 1 livery stables close, bromley, BR2 8FA including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
14 March 2017 | Delivered on: 20 March 2017 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold properties 73 cherrywood lane morden SM4 4HD and 36 walpole road bromley BR2 9SF and 38 embleton road london SE13 7DH the leasehold properties 53A marlow road london SE20 7YG and flat 3 19 queen anne avenue bromley BR2 0SA. Outstanding |
14 March 2017 | Delivered on: 20 March 2017 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold property known as unit 7, 10 centre, lea road, waltham abbey, essex, EN9 1AS. Outstanding |
20 February 2017 | Delivered on: 21 February 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 169 red lion road, surbiton, surrey, KT6 7RG being all of the land and buildings in title SGL382300 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 27 hanson street, london (W1W 6TR). Outstanding |
10 June 2016 | Delivered on: 14 June 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 28 appledore crescent. Sidcup. DA14 6RQ. Outstanding |
21 February 2014 | Delivered on: 24 February 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 41 days lane, sidcup, kent, DA15 8JL including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
31 January 2014 | Delivered on: 31 January 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 21 lamorbey close, sidcup, kent, DA15 8BA including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge. Outstanding |
22 July 2013 | Delivered on: 2 August 2013 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: The freehold property known as 85 crombie road, sidcup, DA15 8AT. Notification of addition to or amendment of charge. Outstanding |
28 May 2010 | Delivered on: 18 June 2010 Persons entitled: Ahli United Bank (UK) PLC Classification: Mortgage Secured details: £345,000 due or to become due from the company to the chargee. Particulars: 63A rusholme road, london. Outstanding |
8 February 2013 | Delivered on: 12 February 2013 Persons entitled: Shawbrook Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a boisdale 2A elm road sidcup kent including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets of the company. Outstanding |
21 August 2012 | Delivered on: 23 August 2012 Persons entitled: Shawbrook Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 239 bexley road eltham london including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets of the company. Outstanding |
14 May 2012 | Delivered on: 17 May 2012 Persons entitled: Shawbrook Bank Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 174 halfway street, sidcup, kent; including all buildings, fixtures and fittings, the related rights and the goodwill together with floating charge over all present and future assets of the company. See image for full details. Outstanding |
6 February 2012 | Delivered on: 8 February 2012 Persons entitled: Shawbrook Bank Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 2 lamorbey close,sidcup, kent including all buildings, fixtures and fittings, the related rights and the goodwill together with floating charge over the assets. Outstanding |
21 December 2011 | Delivered on: 3 January 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being flat 3, 19 queen anne avenue, bromley t/no SGL699901 see image for full details. Outstanding |
29 July 2011 | Delivered on: 3 August 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due to the chargee on any account whatsoever. Particulars: F/H land being 36 walpole road bromley t/no SGL110195. By waqy of assignment all rents and other income see image for full details. Outstanding |
16 December 2010 | Delivered on: 26 May 2011 Persons entitled: Ahli United Bank (UK) PLC Classification: Debenture Secured details: £396,000 due or to become due from the company to the chargee. Particulars: By way of floating charge the whole of its undertaking and all its property and assets. Outstanding |
15 April 2011 | Delivered on: 19 April 2011 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Rents, any income arising in respect of any rental or other money payable under any lease, licence agreement or other interest created in respect of the property at 73 cherrywood lane, morden, waltham abbey, essex see image for full details. Outstanding |
15 April 2011 | Delivered on: 19 April 2011 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Rents, any income arising in respect of any rental or other money payable under any lease, licence agreement or other interest created in respect of the property at 28 gloucester avenue, sidcup see image for full details. Outstanding |
28 May 2010 | Delivered on: 18 June 2010 Persons entitled: Ahli United Bank (UK) PLC Classification: Mortgage Secured details: £87,000 due or to become due from the company to the chargee. Particulars: 14 blytheswood place, london. Outstanding |
15 April 2011 | Delivered on: 19 April 2011 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Rents, any income arising in respect of any rental or other money payable under any lease, licence agreement or other interest created in respect of the property at 38 embleton road, lewisham, london see image for full details. Outstanding |
15 April 2011 | Delivered on: 19 April 2011 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Rents, any income arising in respect of any rental or other money payable under any lease, licence agreement or other interest created in respect of the property at 53A marlow road, elmers end see image for full details. Outstanding |
15 April 2011 | Delivered on: 19 April 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 cherrywood lane morden , other property, uncalled capital stock-in-trade and plant and book debts see image for full details. Outstanding |
15 April 2011 | Delivered on: 19 April 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53A marlow road london , other property, uncalled capital stock-in-trade and plant and book debts see image for full details. Outstanding |
15 April 2011 | Delivered on: 19 April 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 embleton road, london, other property, uncalled capital stock-in-trade and plant and book debts see image for full details. Outstanding |
15 April 2011 | Delivered on: 19 April 2011 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 gloucester avenue, sidcup , other property, uncalled capital stock-in-trade and plant and book debts see image for full details. Outstanding |
28 February 2011 | Delivered on: 1 March 2011 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 27 hanson street london t/n 269477, l/h flat 1, 27 hanson street london t/n NGL843601 and l/h flat 2 27 hanson street london, t/n NGL843602 see image for full details. Outstanding |
16 December 2010 | Delivered on: 21 December 2010 Persons entitled: Ahli United Bank (UK) PLC Classification: Mortgage Secured details: £160,000.00 due or to become due from the company to the chargee. Particulars: 113 maycross avenue morden surrey. Outstanding |
16 December 2010 | Delivered on: 21 December 2010 Persons entitled: Ahli United Bank (UK) PLC Classification: Mortgage Secured details: £118,000.00 due or to become due from the company to the chargee. Particulars: 21 rosebery avenue sidcup kent. Outstanding |
16 December 2010 | Delivered on: 21 December 2010 Persons entitled: Ahli United Bank (UK) PLC Classification: Mortgage Secured details: £118,000.00 due or to become due from the company to the chargee. Particulars: 53 hayden court lennox road london. Outstanding |
28 May 2010 | Delivered on: 18 June 2010 Persons entitled: Ahli United Bank (UK) PLC Classification: Mortgage Secured details: £111,000 due or to become due from the company to the chargee. Particulars: 6 blytheswood place, london. Outstanding |
29 November 2011 | Delivered on: 5 December 2011 Satisfied on: 12 January 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 163 mostyn road london t/no SY107333 assignment all rents and other income and claims,the benefit of all guarantees warranties and representations see image for full details. Fully Satisfied |
16 April 2024 | Satisfaction of charge 3 in full (1 page) |
---|---|
16 April 2024 | Satisfaction of charge 7 in full (1 page) |
16 April 2024 | Satisfaction of charge 8 in full (1 page) |
16 April 2024 | Satisfaction of charge 10 in full (1 page) |
16 April 2024 | Satisfaction of charge 6 in full (1 page) |
16 April 2024 | Satisfaction of charge 1 in full (1 page) |
16 April 2024 | Satisfaction of charge 25 in full (1 page) |
16 April 2024 | Satisfaction of charge 11 in full (1 page) |
16 April 2024 | Satisfaction of charge 5 in full (1 page) |
16 April 2024 | Satisfaction of charge 23 in full (1 page) |
16 April 2024 | Satisfaction of charge 2 in full (1 page) |
16 April 2024 | Satisfaction of charge 4 in full (1 page) |
16 April 2024 | Satisfaction of charge 12 in full (1 page) |
16 April 2024 | Satisfaction of charge 22 in full (1 page) |
16 April 2024 | Satisfaction of charge 069843260033 in full (1 page) |
22 January 2024 | Previous accounting period shortened from 24 January 2023 to 23 January 2023 (1 page) |
23 October 2023 | Previous accounting period shortened from 25 January 2023 to 24 January 2023 (1 page) |
16 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
28 April 2023 | Accounts for a small company made up to 31 January 2022 (11 pages) |
25 January 2023 | Current accounting period shortened from 26 January 2022 to 25 January 2022 (1 page) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 January 2021 (12 pages) |
10 December 2021 | Registered office address changed from Sabre House 1 Shaftesbury Road London N18 1SW United Kingdom to 36-38 Mortimer Street London W1W 7RG on 10 December 2021 (1 page) |
21 October 2021 | Previous accounting period shortened from 27 January 2021 to 26 January 2021 (1 page) |
7 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
7 May 2021 | Registration of charge 069843260039, created on 6 May 2021 (4 pages) |
5 February 2021 | Previous accounting period extended from 27 July 2020 to 27 January 2021 (1 page) |
14 September 2020 | Accounts for a small company made up to 31 July 2019 (11 pages) |
24 July 2020 | Previous accounting period shortened from 28 July 2019 to 27 July 2019 (1 page) |
18 June 2020 | Register(s) moved to registered office address Sabre House 1 Shaftesbury Road London N18 1SW (1 page) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
26 June 2019 | Accounts for a small company made up to 31 July 2018 (11 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 April 2019 | Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page) |
25 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
13 June 2018 | Accounts for a small company made up to 31 July 2017 (12 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
22 May 2018 | Director's details changed for Mr Fedon Agathokleous on 1 May 2018 (2 pages) |
27 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
28 November 2017 | Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
19 May 2017 | Accounts for a small company made up to 31 July 2016 (14 pages) |
19 May 2017 | Accounts for a small company made up to 31 July 2016 (14 pages) |
15 May 2017 | Satisfaction of charge 19 in full (1 page) |
15 May 2017 | Satisfaction of charge 16 in full (1 page) |
15 May 2017 | Satisfaction of charge 9 in full (2 pages) |
15 May 2017 | Satisfaction of charge 17 in full (1 page) |
15 May 2017 | Satisfaction of charge 17 in full (1 page) |
15 May 2017 | Satisfaction of charge 18 in full (1 page) |
15 May 2017 | Satisfaction of charge 21 in full (1 page) |
15 May 2017 | Satisfaction of charge 19 in full (1 page) |
15 May 2017 | Satisfaction of charge 18 in full (1 page) |
15 May 2017 | Satisfaction of charge 21 in full (1 page) |
15 May 2017 | Satisfaction of charge 15 in full (1 page) |
15 May 2017 | Satisfaction of charge 16 in full (1 page) |
15 May 2017 | Satisfaction of charge 15 in full (1 page) |
15 May 2017 | Satisfaction of charge 9 in full (2 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
24 April 2017 | Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page) |
31 March 2017 | Registration of charge 069843260038, created on 30 March 2017 (6 pages) |
31 March 2017 | Registration of charge 069843260038, created on 30 March 2017 (6 pages) |
20 March 2017 | Registration of charge 069843260037, created on 14 March 2017 (6 pages) |
20 March 2017 | Registration of charge 069843260037, created on 14 March 2017 (6 pages) |
20 March 2017 | Registration of charge 069843260036, created on 14 March 2017 (5 pages) |
20 March 2017 | Registration of charge 069843260036, created on 14 March 2017 (5 pages) |
21 February 2017 | Registration of charge 069843260035, created on 20 February 2017 (6 pages) |
21 February 2017 | Registration of charge 069843260035, created on 20 February 2017 (6 pages) |
2 September 2016 | Satisfaction of charge 13 in full (1 page) |
2 September 2016 | Satisfaction of charge 13 in full (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
2 August 2016 | Registration of charge 069843260034, created on 29 July 2016 (5 pages) |
2 August 2016 | Registration of charge 069843260034, created on 29 July 2016 (5 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 June 2016 | Registration of charge 069843260033, created on 10 June 2016 (4 pages) |
14 June 2016 | Registration of charge 069843260033, created on 10 June 2016 (4 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
7 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
9 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
1 March 2016 | Director's details changed for Mr Fedon Agathokleous on 1 February 2016 (2 pages) |
1 March 2016 | Director's details changed for Mr Fedon Agathokleous on 1 February 2016 (2 pages) |
4 November 2015 | Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages) |
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
7 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
7 May 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
29 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
29 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
24 February 2014 | Registration of charge 069843260032 (6 pages) |
24 February 2014 | Registration of charge 069843260032 (6 pages) |
31 January 2014 | Registration of charge 069843260031 (6 pages) |
31 January 2014 | Registration of charge 069843260031 (6 pages) |
15 January 2014 | Director's details changed for Mr Sotiris Xeni on 11 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Sotiris Xeni on 11 January 2014 (2 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
2 August 2013 | Registration of charge 069843260030 (5 pages) |
2 August 2013 | Registration of charge 069843260030 (5 pages) |
3 May 2013 | Full accounts made up to 31 July 2012 (17 pages) |
3 May 2013 | Full accounts made up to 31 July 2012 (17 pages) |
7 March 2013 | Registered office address changed from Unit 7, Io Centre Lea Road Waltham Abbey Essex EN9 1AS England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Unit 7, Io Centre Lea Road Waltham Abbey Essex EN9 1AS England on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Unit 7, Io Centre Lea Road Waltham Abbey Essex EN9 1AS England on 7 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Fedon Agathokleous on 4 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Christiana Agathokleous on 4 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Fedon Agathokleous on 4 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Christiana Agathokleous on 4 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Fedon Agathokleous on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Secretary's details changed for Christiana Agathokleous on 4 March 2013 (1 page) |
6 March 2013 | Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
20 November 2012 | Director's details changed for Mr Sotiris Xeni on 25 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Sotiris Xeni on 25 October 2012 (2 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (17 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (17 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge/co extend / charge no: 22 (6 pages) |
26 May 2011 | Particulars of a mortgage or charge/co extend / charge no: 22 (6 pages) |
5 May 2011 | Full accounts made up to 31 July 2010 (14 pages) |
5 May 2011 | Full accounts made up to 31 July 2010 (14 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
18 January 2011 | Director's details changed for Mr Sotiris Xeni on 10 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Fedon Agathokleous on 10 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Fedon Agathokleous on 10 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Mr Sotiris Xeni on 10 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Fedon Agathokleous on 1 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Fedon Agathokleous on 1 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Sotiris Xeni on 1 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Sotiris Xeni on 1 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Sotiris Xeni on 1 January 2011 (2 pages) |
6 January 2011 | Director's details changed for Mr Fedon Agathokleous on 1 January 2011 (2 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 September 2010 | Appointment of Christiana Agathokleous as a secretary (2 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Appointment of Christiana Agathokleous as a secretary (2 pages) |
7 September 2010 | Termination of appointment of Sotiris Xeni as a secretary (1 page) |
7 September 2010 | Termination of appointment of Sotiris Xeni as a secretary (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register(s) moved to registered inspection location (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Register inspection address has been changed (1 page) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 May 2010 | Appointment of Mrs Ivoulla Xeni as a director (2 pages) |
21 May 2010 | Appointment of Mrs Ivoulla Xeni as a director (2 pages) |
21 April 2010 | Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
21 April 2010 | Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page) |
7 August 2009 | Incorporation (21 pages) |
7 August 2009 | Incorporation (21 pages) |