Company NameFreshlook Property Care Ltd
DirectorAntony Charalambous Karageorghis
Company StatusActive
Company Number07087840
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 5 months ago)
Previous NameOne Stop Landlord Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Antony Charalambous Karageorghis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameAdam Coumas
NationalityBritish
StatusCurrent
Appointed15 October 2010(10 months, 3 weeks after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address111a George Lane
London
E18 1AN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Director NameMr Spyros Charalambous Karayiorghi
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameAntony Karageorghis
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address111a George Lane
London
E18 1AN

Contact

Websitewww.freshlookpropertycare.co.uk

Location

Registered Address111a George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Antony Karageorghis
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,689
Cash£15,645
Current Liabilities£22,019

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
29 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
1 April 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
7 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
9 April 2021Unaudited abridged accounts made up to 30 June 2020 (11 pages)
27 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (11 pages)
9 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
30 March 2019Unaudited abridged accounts made up to 30 June 2018 (11 pages)
5 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (12 pages)
21 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(3 pages)
14 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(3 pages)
11 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
31 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Antony Karaseorgffis on 15 October 2010 (3 pages)
27 October 2010Appointment of Adam Coumas as a secretary (3 pages)
27 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
27 October 2010Director's details changed for Antony Karaseorgffis on 15 October 2010 (3 pages)
27 October 2010Appointment of Adam Coumas as a secretary (3 pages)
27 October 2010Termination of appointment of Spyros Karayiorghi as a director (2 pages)
27 October 2010Termination of appointment of Antony Karageorghis as a secretary (2 pages)
27 October 2010Termination of appointment of Spyros Karayiorghi as a director (2 pages)
27 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
27 October 2010Termination of appointment of Antony Karageorghis as a secretary (2 pages)
29 July 2010Company name changed one stop landlord services LTD\certificate issued on 29/07/10
  • CONNOT ‐
(3 pages)
29 July 2010Company name changed one stop landlord services LTD\certificate issued on 29/07/10
  • CONNOT ‐
(3 pages)
21 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
21 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
25 June 2010Appointment of Spyros Karayiorghi as a director (3 pages)
25 June 2010Appointment of Spyros Karayiorghi as a director (3 pages)
28 May 2010Appointment of Antony Karageorghis as a secretary (3 pages)
28 May 2010Appointment of Antony Karaseorgffis as a director (3 pages)
28 May 2010Current accounting period shortened from 30 November 2010 to 30 June 2010 (4 pages)
28 May 2010Appointment of Antony Karaseorgffis as a director (3 pages)
28 May 2010Current accounting period shortened from 30 November 2010 to 30 June 2010 (4 pages)
28 May 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 1,000
(4 pages)
28 May 2010Statement of capital following an allotment of shares on 26 November 2009
  • GBP 1,000
(4 pages)
28 May 2010Appointment of Antony Karageorghis as a secretary (3 pages)
26 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
26 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
26 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)