London
N22 5AU
Director Name | Mr Yiannaki Stavrou |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Waggon Road Hadley Wood London EN4 0PP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | Yiannaki Stavrou & George Benson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£462 |
Current Liabilities | £17,587 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
29 August 2023 | Confirmation statement made on 27 August 2023 with updates (4 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
19 May 2023 | Notification of Paul Cousins as a person with significant control on 12 May 2023 (2 pages) |
19 May 2023 | Cessation of George Joseph Benson as a person with significant control on 12 May 2023 (1 page) |
19 May 2023 | Termination of appointment of George Joseph Benson as a director on 12 May 2023 (1 page) |
28 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
27 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
28 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
2 October 2018 | Registered 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 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
12 February 2018 | Registered 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 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
28 August 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
28 August 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
9 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
21 September 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
28 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Director's details changed for George Joseph Benson on 29 August 2011 (2 pages) |
29 August 2011 | Director's details changed for George Joseph Benson on 29 August 2011 (2 pages) |
6 June 2011 | Registered office address changed from Morley House, 26 Holborn Viaduct London EC1A 2AT on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Morley House, 26 Holborn Viaduct London EC1A 2AT on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from Morley House, 26 Holborn Viaduct London EC1A 2AT on 6 June 2011 (1 page) |
6 June 2011 | Registered 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 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 27 August 2010 with a full list of shareholders (14 pages) |
26 May 2011 | Appointment of George Joseph Benson as a director (2 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
26 May 2011 | Appointment of Yiannaki Stavrou as a director (2 pages) |
26 May 2011 | Annual return made up to 27 August 2010 with a full list of shareholders (14 pages) |
26 May 2011 | Appointment of Yiannaki Stavrou as a director (2 pages) |
26 May 2011 | Administrative restoration application (3 pages) |
26 May 2011 | Appointment of George Joseph Benson as a director (2 pages) |
26 May 2011 | Administrative restoration application (3 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Appointment terminated director barbara kahan (1 page) |
2 September 2009 | Appointment terminated director barbara kahan (1 page) |
27 August 2009 | Incorporation (12 pages) |
27 August 2009 | Incorporation (12 pages) |