London
NW3 5DH
Director Name | Mr Victor Stefanos Ioannides |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 03 February 2022(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 18 Barkat House 116-118 Finchley Road London NW3 5HT |
Secretary Name | James Albert Redman |
---|---|
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LJ |
Website | www.librafinancialmanagement.co.uk/ |
---|---|
Telephone | 020 89031166 |
Telephone region | London |
Registered Address | 18 Barkat House 116-118 Finchley Road London NW3 5HT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | Angelina Kohli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,155 |
Cash | £100,282 |
Current Liabilities | £29,754 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
1 March 2013 | Delivered on: 7 March 2013 Persons entitled: Chesterfield Investments (No.5) Limited Classification: Rent deposit deed 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: The sum from time to time standing to the credit of a deposit account at barclays bank PLC or any other account with any other institution to whom that sum may be transferred in accordance with the rent deposit deed and all interest and other sums credited to either such account. Outstanding |
---|---|
31 March 2010 | Delivered on: 7 April 2010 Persons entitled: Chesterfield Investments (No.5) Limited Classification: Rent deposit deed 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: The sum from time to time standing to the credit of a deposit account at barclays bank PLC or any other account with any other institution to whom that sum may be transferred in accordance with the rent deposit deed referring to a lease of the premises situate at and k/a offices on 13TH floor york house wembley see image for full details. Outstanding |
23 November 2017 | Micro company accounts made up to 31 October 2017 (3 pages) |
---|---|
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
6 April 2017 | Current accounting period shortened from 30 November 2017 to 31 October 2017 (1 page) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 December 2014 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
10 January 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
7 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
3 June 2010 | Current accounting period shortened from 1 December 2010 to 30 November 2010 (1 page) |
3 June 2010 | Current accounting period shortened from 1 December 2010 to 30 November 2010 (1 page) |
24 May 2010 | Termination of appointment of James Redman as a secretary (2 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2009 | Current accounting period extended from 31 October 2010 to 1 December 2010 (1 page) |
24 December 2009 | Current accounting period extended from 31 October 2010 to 1 December 2010 (1 page) |
31 October 2009 | Incorporation (21 pages) |