Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director Name | Mr Spyros Antoniou |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN |
Registered Address | 5 Knuway House Cranbourne Road Potters Bar Hertfordshire EN6 3JL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
1 at £1 | Gillian Antoniou 50.00% Ordinary |
---|---|
1 at £1 | Spyros Antoniou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £5,180 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
12 July 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
---|---|
23 May 2023 | Confirmation statement made on 18 May 2023 with updates (4 pages) |
6 October 2022 | Registered office address changed from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England to 5 Knuway House Cranbourne Road, Potters Bar Hertfordshire EN6 3JL on 6 October 2022 (1 page) |
22 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
28 June 2022 | Termination of appointment of Spyros Antoniou as a director on 6 December 2021 (1 page) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (5 pages) |
16 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
21 July 2021 | Confirmation statement made on 8 July 2021 with updates (5 pages) |
16 June 2021 | Change of details for Mrs Gillian Antoniou as a person with significant control on 16 June 2021 (2 pages) |
16 June 2021 | Change of details for Mr Spyros Antoniou as a person with significant control on 16 June 2021 (2 pages) |
7 June 2021 | Change of details for Mrs Gillian Antoniou as a person with significant control on 1 June 2021 (2 pages) |
3 June 2021 | Change of details for Mr Spyros Antoniou as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Change of details for Mrs Gillian Antoniou as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Director's details changed for Mr Spyros Antoniou on 1 June 2021 (2 pages) |
1 June 2021 | Director's details changed for Mr Spyros Antoniou on 1 June 2021 (2 pages) |
1 June 2021 | Director's details changed for Mr Nicholas Daniel Antoniou on 1 June 2021 (2 pages) |
1 June 2021 | Registered office address changed from 161 Lancaster Road Enfield Middlesex EN2 0JN to C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 1 June 2021 (1 page) |
1 June 2021 | Change of details for Mr Spyros Antoniou as a person with significant control on 1 June 2021 (2 pages) |
5 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
14 July 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
10 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with updates (4 pages) |
11 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
22 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
13 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
13 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
13 May 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 May 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
8 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Company name changed everlast property management LTD\certificate issued on 19/12/12
|
19 December 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Company name changed everlast property management LTD\certificate issued on 19/12/12
|
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|