Winchmore Hill
London
N21 3NA
Registered Address | 1 Kings Avenue Winchmore Hill 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 |
1 at £1 | Vasileios Deroukakis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £367,433 |
Cash | £230,949 |
Current Liabilities | £117,584 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
12 November 2009 | Delivered on: 17 November 2009 Persons entitled: National Westminster 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: 7 rosslyn hill london t/no. NGL155607 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 November 2009 | Delivered on: 7 November 2009 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 October 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
---|---|
28 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
12 November 2021 | Change of details for Mr Vasili Deroukakis as a person with significant control on 14 October 2016 (2 pages) |
11 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
21 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
4 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
29 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
23 October 2019 | Change of details for Mr Vasili Deroukakis as a person with significant control on 13 October 2019 (2 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
26 July 2019 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 1 Kings Avenue Winchmore Hill London N21 3NA on 26 July 2019 (1 page) |
20 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 November 2016 | Registered office address changed from 1 Clarendon Way London N21 2LX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 1 Clarendon Way London N21 2LX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 29 November 2016 (1 page) |
28 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 May 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
27 May 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
7 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Director's details changed for Mr Vasileios Deroukakis on 1 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from 1 Clarendon Way London N21 2LX United Kingdom on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 64 Broad Walk Winchmore Hill London N21 3BX on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 64 Broad Walk Winchmore Hill London N21 3BX on 30 November 2012 (1 page) |
30 November 2012 | Director's details changed for Mr Vasileios Deroukakis on 1 November 2012 (2 pages) |
30 November 2012 | Director's details changed for Mr Vasileios Deroukakis on 1 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from 1 Clarendon Way London N21 2LX United Kingdom on 30 November 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
24 February 2012 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
22 January 2010 | Registered office address changed from 77-91 Castlewood House New Oxford Street London WC1A 1DG England on 22 January 2010 (2 pages) |
22 January 2010 | Registered office address changed from 77-91 Castlewood House New Oxford Street London WC1A 1DG England on 22 January 2010 (2 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2009 | Incorporation
|
14 October 2009 | Incorporation
|