London
EN1 1FS
Registered Address | Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Jubilee |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Andreas Andreou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,751 |
Cash | £45,910 |
Current Liabilities | £125,772 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
19 February 2018 | Delivered on: 21 February 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
---|---|
19 February 2018 | Delivered on: 21 February 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 92 chase side london N14 5PH title number EGL379367. Outstanding |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a 92 chase side southgate london t/no. EGL379367. Outstanding |
7 April 2016 | Delivered on: 7 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
13 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 April 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
14 December 2018 | Registered office address changed from 92 Chase Side London N14 5PH England to Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS on 14 December 2018 (1 page) |
31 October 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
3 May 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
21 February 2018 | Registration of charge 075428310004, created on 19 February 2018 (18 pages) |
21 February 2018 | Registration of charge 075428310003, created on 19 February 2018 (16 pages) |
31 January 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page) |
10 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page) |
31 October 2017 | Previous accounting period extended from 31 January 2017 to 28 February 2017 (1 page) |
31 October 2017 | Previous accounting period extended from 31 January 2017 to 28 February 2017 (1 page) |
4 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
22 February 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
7 April 2016 | Registration of charge 075428310001, created on 7 April 2016 (23 pages) |
7 April 2016 | Registration of charge 075428310001, created on 7 April 2016 (23 pages) |
5 April 2016 | Registration of charge 075428310002, created on 31 March 2016 (8 pages) |
5 April 2016 | Registration of charge 075428310002, created on 31 March 2016 (8 pages) |
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
15 November 2015 | Amended total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 November 2015 | Amended total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 November 2015 | Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to 92 Chase Side London N14 5PH on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Southpoint House 1st Floor 321 Chase Road London N14 6JT to 92 Chase Side London N14 5PH on 3 November 2015 (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 November 2014 | Administrative restoration application (3 pages) |
7 November 2014 | Administrative restoration application (3 pages) |
7 November 2014 | Annual return made up to 25 February 2014 Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 25 February 2014 Statement of capital on 2014-11-07
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
11 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
22 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
22 November 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
22 November 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
22 November 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Registered office address changed from , 3 Rd Floor, the Grange, 100 High Street, London, N14 6TB, United Kingdom on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from , 3 Rd Floor, the Grange, 100 High Street, London, N14 6TB, United Kingdom on 23 December 2011 (1 page) |
25 February 2011 | Incorporation
|
25 February 2011 | Incorporation
|