London
NW5 1DA
Director Name | Mr Dimitrios Papaharisis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2010(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 6 121 Chetwynd Road London NW5 1DA |
Secretary Name | Miss Samantha Jacey Collett |
---|---|
Status | Current |
Appointed | 25 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 121 Chetwynd Road London NW5 1DA |
Director Name | Mr Nicholas Mark Dare |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2010(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 121 Chetwynd Road London NW5 1DA |
Registered Address | Flat 6 121 Chetwynd Road London NW5 1DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
2 at £1 | Nicholas Mark Dare 50.00% Ordinary |
---|---|
1 at £1 | Dimitrios Papaharisis 25.00% Ordinary |
1 at £1 | Samantha Jacey Collett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,613 |
Cash | £3,197 |
Current Liabilities | £71,516 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
25 July 2022 | Delivered on: 25 July 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 19 foord street rochester ME1 2BX. Outstanding |
---|---|
7 July 2017 | Delivered on: 21 July 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 18 halliwell court barry road london. Outstanding |
26 April 2017 | Delivered on: 28 April 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 19 foord street rochester kent t/no K52046. Outstanding |
5 January 2011 | Delivered on: 25 January 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 18 halliwell court barry road east dulwich t/no TGL16499 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 November 2010 | Delivered on: 23 November 2010 Satisfied on: 23 May 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 8 denham court kirkdale london t/no. SGL257740 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
5 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
14 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
25 July 2022 | Registration of charge 073560460007, created on 25 July 2022 (4 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
12 November 2021 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
18 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
26 January 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
3 April 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
15 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
13 August 2018 | Registered office address changed from 6 Laurel Mews Baldock Herts SG7 5DH to Flat 6 121 Chetwynd Road London NW5 1DA on 13 August 2018 (1 page) |
13 August 2018 | Director's details changed for Mr Dimitrios Papaharisis on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Miss Samantha Jacey Collett on 13 August 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 July 2017 | Registration of charge 073560460006, created on 7 July 2017 (5 pages) |
21 July 2017 | Registration of charge 073560460006, created on 7 July 2017 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 April 2017 | Registration of charge 073560460005, created on 26 April 2017 (5 pages) |
28 April 2017 | Registration of charge 073560460005, created on 26 April 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
28 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 May 2014 | Satisfaction of charge 3 in full (2 pages) |
23 May 2014 | Satisfaction of charge 3 in full (2 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Secretary's details changed for Miss Samantha Jacey Collett on 22 September 2011 (1 page) |
22 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Director's details changed for Miss Samantha Jacey Collett on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Dimitrios Papaharisis on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Miss Samantha Jacey Collett on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Dimitrios Papaharisis on 22 September 2011 (2 pages) |
22 September 2011 | Secretary's details changed for Miss Samantha Jacey Collett on 22 September 2011 (1 page) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 3
|
23 November 2010 | Particulars of a mortgage or charge / charge no: 3
|
8 September 2010 | Appointment of Mr Nicholas Mark Dare as a director (2 pages) |
8 September 2010 | Appointment of Mr Nicholas Mark Dare as a director (2 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
25 August 2010 | Incorporation (24 pages) |
25 August 2010 | Incorporation (24 pages) |