Company Name214 And 216 Lyndhurst Road Limited
DirectorsGeorge Joseph Benson and Yiannaki Stavrou
Company StatusActive
Company Number07003262
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr George Joseph Benson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 Lyndhurst Road
London
N22 5AU
Director NameMr Yiannaki Stavrou
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address50 Waggon Road
Hadley Wood
London
EN4 0PP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

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

2 at £1Yiannaki Stavrou & George Benson
100.00%
Ordinary

Financials

Year2014
Net Worth-£462
Current Liabilities£17,587

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Filing History

29 August 2023Confirmation statement made on 27 August 2023 with updates (4 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
19 May 2023Notification of Paul Cousins as a person with significant control on 12 May 2023 (2 pages)
19 May 2023Cessation of George Joseph Benson as a person with significant control on 12 May 2023 (1 page)
19 May 2023Termination of appointment of George Joseph Benson as a director on 12 May 2023 (1 page)
28 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 August 2021 (5 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
28 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
2 October 2018Registered office address changed from 50 Waggon Road Barnet EN4 0PP England to 1 Kings Avenue London N21 3NA on 2 October 2018 (1 page)
28 August 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
12 February 2018Registered office address changed from C/O Ys Associates South Point House 321 Chase Road Southgate London N14 6JT to 50 Waggon Road Barnet EN4 0PP on 12 February 2018 (1 page)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
28 August 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
21 September 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
21 September 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
29 August 2011Director's details changed for George Joseph Benson on 29 August 2011 (2 pages)
29 August 2011Director's details changed for George Joseph Benson on 29 August 2011 (2 pages)
6 June 2011Registered office address changed from Morley House, 26 Holborn Viaduct London EC1A 2AT on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Morley House, 26 Holborn Viaduct London EC1A 2AT on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Morley House, 26 Holborn Viaduct London EC1A 2AT on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O Ys Associates South Point House Chase Road Southgate London N14 6JT England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O Ys Associates South Point House Chase Road Southgate London N14 6JT England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O Ys Associates South Point House Chase Road Southgate London N14 6JT England on 6 June 2011 (1 page)
26 May 2011Annual return made up to 27 August 2010 with a full list of shareholders (14 pages)
26 May 2011Appointment of George Joseph Benson as a director (2 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
26 May 2011Appointment of Yiannaki Stavrou as a director (2 pages)
26 May 2011Annual return made up to 27 August 2010 with a full list of shareholders (14 pages)
26 May 2011Appointment of Yiannaki Stavrou as a director (2 pages)
26 May 2011Administrative restoration application (3 pages)
26 May 2011Appointment of George Joseph Benson as a director (2 pages)
26 May 2011Administrative restoration application (3 pages)
26 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
2 September 2009Appointment terminated director barbara kahan (1 page)
2 September 2009Appointment terminated director barbara kahan (1 page)
27 August 2009Incorporation (12 pages)
27 August 2009Incorporation (12 pages)