London
E18 1AN
Secretary Name | Adam Coumas |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 111a George Lane London E18 1AN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Spyros Charalambous Karayiorghi |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 111a George Lane London E18 1AN |
Secretary Name | Antony Karageorghis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 111a George Lane London E18 1AN |
Website | www.freshlookpropertycare.co.uk |
---|
Registered Address | 111a George Lane London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Antony Karageorghis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,689 |
Cash | £15,645 |
Current Liabilities | £22,019 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
28 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (11 pages) |
29 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
1 April 2022 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
7 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
9 April 2021 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
27 January 2021 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
9 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
30 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
5 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
21 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
14 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Director's details changed for Antony Karaseorgffis on 15 October 2010 (3 pages) |
27 October 2010 | Appointment of Adam Coumas as a secretary (3 pages) |
27 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 October 2010 | Director's details changed for Antony Karaseorgffis on 15 October 2010 (3 pages) |
27 October 2010 | Appointment of Adam Coumas as a secretary (3 pages) |
27 October 2010 | Termination of appointment of Spyros Karayiorghi as a director (2 pages) |
27 October 2010 | Termination of appointment of Antony Karageorghis as a secretary (2 pages) |
27 October 2010 | Termination of appointment of Spyros Karayiorghi as a director (2 pages) |
27 October 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 October 2010 | Termination of appointment of Antony Karageorghis as a secretary (2 pages) |
29 July 2010 | Company name changed one stop landlord services LTD\certificate issued on 29/07/10
|
29 July 2010 | Company name changed one stop landlord services LTD\certificate issued on 29/07/10
|
21 July 2010 | Resolutions
|
21 July 2010 | Resolutions
|
25 June 2010 | Appointment of Spyros Karayiorghi as a director (3 pages) |
25 June 2010 | Appointment of Spyros Karayiorghi as a director (3 pages) |
28 May 2010 | Appointment of Antony Karageorghis as a secretary (3 pages) |
28 May 2010 | Appointment of Antony Karaseorgffis as a director (3 pages) |
28 May 2010 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (4 pages) |
28 May 2010 | Appointment of Antony Karaseorgffis as a director (3 pages) |
28 May 2010 | Current accounting period shortened from 30 November 2010 to 30 June 2010 (4 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
28 May 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
28 May 2010 | Appointment of Antony Karageorghis as a secretary (3 pages) |
26 November 2009 | Incorporation
|
26 November 2009 | Incorporation
|
26 November 2009 | Incorporation
|