London
E17 4EE
Director Name | Mr George Christou |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Telephone | 07 814915504 |
---|---|
Telephone region | Mobile |
Registered Address | Sterling House Fulbourne Road London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
10 at £1 | Andreas Christofi Stylianou 5.00% Ordinary A |
---|---|
10 at £1 | George Christou 5.00% Ordinary A |
90 at £1 | Nicholas Christou 45.00% Ordinary B Non Voting |
45 at £1 | Christopher Stylianou 22.50% Ordinary B Non Voting |
45 at £1 | Kyriakoulla Loizou 22.50% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £47,943 |
Cash | £1,225 |
Current Liabilities | £9,427 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
28 January 2011 | Delivered on: 2 February 2011 Satisfied on: 3 February 2016 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: Flat 3 143 queens drive london t/no:EGL525465 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
---|
25 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
5 December 2022 | Confirmation statement made on 3 December 2022 with updates (4 pages) |
21 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
5 January 2022 | Cessation of Andreas Christofi Stylianou as a person with significant control on 5 January 2022 (1 page) |
5 January 2022 | Notification of Sty Group Limited as a person with significant control on 5 January 2022 (2 pages) |
3 December 2021 | Confirmation statement made on 3 December 2021 with updates (4 pages) |
3 December 2021 | Notification of George Christou as a person with significant control on 4 December 2016 (2 pages) |
3 December 2021 | Withdrawal of a person with significant control statement on 3 December 2021 (2 pages) |
3 December 2021 | Director's details changed for Mr George Christou on 3 December 2021 (2 pages) |
3 December 2021 | Director's details changed for Mr Andreas Christofi Stylianou on 3 December 2021 (2 pages) |
3 December 2021 | Notification of Andreas Costa Stylianou as a person with significant control on 4 December 2016 (2 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 January 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
6 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 February 2016 | Satisfaction of charge 1 in full (1 page) |
3 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
17 June 2014 | Director's details changed for Mr George Christou on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr George Christou on 17 June 2014 (2 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 December 2010 | Incorporation
|
3 December 2010 | Incorporation
|
3 December 2010 | Incorporation
|