Southgate
London
N14 5RA
Director Name | Mr Christopher Louca |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Oakdale Southgate London N14 5RA |
Website | bbc3hairstudios.com |
---|---|
Telephone | 020 83483545 |
Telephone region | London |
Registered Address | Afe Accountants Limited Building 4, North London Business Park Oakleigh Road South London N11 1GN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Vaso Louca 80.00% Ordinary |
---|---|
20 at £1 | Christopher Louca 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£149,851 |
Cash | £38,118 |
Current Liabilities | £195,214 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
3 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
14 March 2023 | Confirmation statement made on 11 March 2023 with updates (4 pages) |
8 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 March 2022 | Confirmation statement made on 11 March 2022 with updates (4 pages) |
23 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 March 2021 | Confirmation statement made on 11 March 2021 with updates (4 pages) |
9 June 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
24 February 2020 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Afe Accountants Limited Building 4, North London Business Park Oakleigh Road South London N11 1GN on 24 February 2020 (1 page) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
5 March 2019 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 85 Great Portland Street London W1W 7LT on 5 March 2019 (1 page) |
16 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
19 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
23 February 2016 | Termination of appointment of Christopher Louca as a director on 18 January 2016 (1 page) |
23 February 2016 | Termination of appointment of Christopher Louca as a director on 18 January 2016 (1 page) |
14 November 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 November 2015 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Registered office address changed from 45 Highgate High Street London N6 5JX England on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Registered office address changed from 45 Highgate High Street London N6 5JX England on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Registered office address changed from 45 Highgate High Street London N6 5JX England on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 May 2013 | Registered office address changed from C/O Oppenheim and Co Ltd 52 Great Eastern Street London EC2A 3EP England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Oppenheim and Co Ltd 52 Great Eastern Street London EC2A 3EP England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Oppenheim and Co Ltd 52 Great Eastern Street London EC2A 3EP England on 1 May 2013 (1 page) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
12 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP England on 10 April 2012 (1 page) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Registered office address changed from 52 Great Eastern Street London EC2A 3EP England on 10 April 2012 (1 page) |
7 April 2011 | Incorporation
|
7 April 2011 | Incorporation
|