London
EN4 0HL
Secretary Name | Miss Helen Manolis |
---|---|
Status | Current |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Waggon Road London EN4 0HL |
Director Name | Miss Christala Evangelou |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(3 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | C/O Agp Consulting Q West Brentford Middlesex TW8 0GP |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Michael Manolis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£587 |
Cash | £66,356 |
Current Liabilities | £118,271 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 29 March |
Latest Return | 17 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 31 October 2023 (overdue) |
11 May 2016 | Delivered on: 17 May 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
1 February 2021 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
31 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
25 October 2018 | Confirmation statement made on 17 October 2018 with updates (5 pages) |
24 October 2018 | Registered office address changed from C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF England to Q West Suite 3.17a Great West Road London TW8 0GP on 24 October 2018 (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
17 May 2016 | Registration of charge 082569890001, created on 11 May 2016 (25 pages) |
17 May 2016 | Registration of charge 082569890001, created on 11 May 2016 (25 pages) |
31 March 2016 | Appointment of Miss Christala Evangelou as a director on 30 March 2016 (2 pages) |
31 March 2016 | Appointment of Miss Christala Evangelou as a director on 30 March 2016 (2 pages) |
5 February 2016 | Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS to C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 5 February 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
9 June 2015 | Registered office address changed from The Limes 1339 High Road London N20 9HR to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from The Limes 1339 High Road London N20 9HR to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from The Limes 1339 High Road London N20 9HR to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 9 June 2015 (1 page) |
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
11 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 April 2013 (1 page) |
11 April 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 April 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 April 2013 (1 page) |
11 April 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|