Gidea Park
Romford
Essex
RM2 6AT
Director Name | Mr Andreas Kyriacos Cosias |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Recruitment House 8 Station Square Gidea Park Romford Essex RM2 6AT |
Director Name | Elena Cosias |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Parsonage Road Grays Essex RM20 4AG |
Director Name | Samantha Sandra Huckstepp |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Runnemede The Leas Westcliff On Sea Essex SS0 7SX |
Director Name | Mr Jason John Crowe |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Recruitment House 8 Station Square Gidea Park Romford Essex RM2 6AT |
Registered Address | Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
7k at £0.01 | Andreas Kyriacos Cosias 70.00% Ordinary |
---|---|
3k at £0.01 | Bryan Michael Lock 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £586,808 |
Cash | £330,385 |
Current Liabilities | £1,667,442 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
Latest Return | 6 January 2018 (6 years, 3 months ago) |
---|---|
Next Return Due | 20 January 2019 (overdue) |
6 December 2016 | Delivered on: 7 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
25 January 2013 | Delivered on: 5 February 2013 Persons entitled: Kemsley LLP Classification: Rent deposit deed Secured details: £5,000 due or to become due from the company to the chargee. Particulars: £5,000. Outstanding |
27 March 2012 | Delivered on: 28 March 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 February 2012 | Delivered on: 28 February 2012 Satisfied on: 17 November 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 February 2012 | Delivered on: 20 February 2012 Satisfied on: 17 March 2015 Persons entitled: Total Site Construction Limited (In Administration) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 March 2020 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on 17 March 2020 (2 pages) |
---|---|
16 March 2020 | Appointment of a liquidator (3 pages) |
12 June 2019 | Order of court to wind up (3 pages) |
5 April 2019 | Compulsory strike-off action has been suspended (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2019 | Termination of appointment of Jason John Crowe as a director on 5 February 2019 (1 page) |
5 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
27 June 2017 | Satisfaction of charge 3 in full (9 pages) |
27 June 2017 | Satisfaction of charge 3 in full (9 pages) |
28 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
28 March 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
7 December 2016 | Registration of charge 079006780005, created on 6 December 2016 (16 pages) |
7 December 2016 | Registration of charge 079006780005, created on 6 December 2016 (16 pages) |
8 June 2016 | Director's details changed for Mr Andreas Kyriacos Cosias on 7 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Andrew Kyriacos Cosias on 7 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Andrew Kyriacos Cosias on 7 June 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Andreas Kyriacos Cosias on 7 June 2016 (2 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
9 October 2015 | Director's details changed for Mr Andrew Kyriacos Cosias on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Bryan Michael Lock on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Bryan Michael Lock on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Andrew Kyriacos Cosias on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Jason John Crowe on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Bryan Michael Lock on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Bryan Michael Lock on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Jason John Crowe on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Jason John Crowe on 9 October 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Jason John Crowe on 9 October 2015 (2 pages) |
25 September 2015 | Appointment of Mr Jason John Crowe as a director on 24 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Jason John Crowe as a director on 24 September 2015 (2 pages) |
30 June 2015 | Sub-division of shares on 15 June 2015 (5 pages) |
30 June 2015 | Sub-division of shares on 15 June 2015 (5 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
26 May 2015 | Director's details changed for Mr Andrew Kyriacos Cosias on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Mr Andrew Kyriacos Cosias on 26 May 2015 (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 March 2015 | Satisfaction of charge 1 in full (4 pages) |
17 March 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
19 February 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
13 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Director's details changed for Mr Bryan Mochael Lock on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Bryan Mochael Lock on 22 January 2013 (2 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
23 March 2012 | Director's details changed for Mr Bryan Lock on 21 March 2012 (2 pages) |
23 March 2012 | Director's details changed for Mr Bryan Lock on 21 March 2012 (2 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2012 | Appointment of Mr Andreas Cosias as a director (2 pages) |
25 January 2012 | Appointment of Mr Andreas Cosias as a director (2 pages) |
24 January 2012 | Termination of appointment of Samantha Huckstepp as a director (1 page) |
24 January 2012 | Termination of appointment of Samantha Huckstepp as a director (1 page) |
24 January 2012 | Termination of appointment of Elena Cosias as a director (1 page) |
24 January 2012 | Appointment of Mr Bryan Lock as a director (2 pages) |
24 January 2012 | Appointment of Mr Bryan Lock as a director (2 pages) |
24 January 2012 | Termination of appointment of Elena Cosias as a director (1 page) |
6 January 2012 | Incorporation (45 pages) |
6 January 2012 | Incorporation (45 pages) |