London
W1W 7RG
Director Name | Mr Sotiris Xeni |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Mortimer Street London W1W 7RG |
Registered Address | 36-38 Mortimer Street London W1W 7RG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
13 January 2021 | Delivered on: 18 January 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 71 and 73 beckenham lane, bromley BR2 0DN. Outstanding |
---|---|
26 May 2017 | Delivered on: 27 May 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 71 & 73 beckenham lane bromley. Outstanding |
23 December 2016 | Delivered on: 3 January 2017 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 30 plaistow lane bromley BR1 3PA. Outstanding |
12 February 2015 | Delivered on: 13 February 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 30 plaistow lane, bromley, BR1 3PA including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
12 April 2013 | Delivered on: 18 April 2013 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 34-34A and 34B and land at the back of 32 plaistow lane, sundridge, burnt ash, bromley, BR1 3PA including all buildings, fixtures and fittings, the related rights and the goodwill. Notification of addition to or amendment of charge. Outstanding |
4 March 2013 | Delivered on: 19 March 2013 Persons entitled: Yorkshire Building Society (Trading as Norwich and Peterborough Building Society) Classification: Mortgage deed Secured details: £494900 and all other monies due or to become due from the borrower to the society on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 71 & 73 beckenham lane shortlands kent together with l/h property k/a first floor flat 71 beckenham lane and ground floor flat 73 beckenham lane. Outstanding |
24 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
19 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
13 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
10 December 2021 | Registered office address changed from Sabre House 1 Shaftesbury Road London N18 1SW United Kingdom to 36-38 Mortimer Street London W1W 7RG on 10 December 2021 (1 page) |
3 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
18 January 2021 | Registration of charge 082677820006, created on 13 January 2021 (9 pages) |
15 January 2021 | Satisfaction of charge 082677820005 in full (4 pages) |
30 December 2020 | Satisfaction of charge 082677820002 in full (4 pages) |
30 December 2020 | Satisfaction of charge 082677820003 in full (4 pages) |
26 November 2020 | Change of details for Mrs Ivoulla Xeni as a person with significant control on 25 November 2020 (2 pages) |
25 November 2020 | Change of details for Mrs Ivoulla Xeni as a person with significant control on 25 November 2020 (2 pages) |
3 August 2020 | Notification of Sotiris Xeni as a person with significant control on 3 August 2020 (2 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with updates (5 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
18 June 2020 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to Sabre House 1 Shaftesbury Road London N18 1SW on 18 June 2020 (1 page) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
13 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 13 October 2017 (1 page) |
4 August 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
4 August 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
27 May 2017 | Registration of charge 082677820005, created on 26 May 2017 (6 pages) |
27 May 2017 | Registration of charge 082677820005, created on 26 May 2017 (6 pages) |
26 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 082677820003 (2 pages) |
26 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 082677820002 (2 pages) |
26 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 082677820002 (2 pages) |
26 May 2017 | Part of the property or undertaking has been released and no longer forms part of charge 082677820003 (2 pages) |
3 January 2017 | Registration of charge 082677820004, created on 23 December 2016 (6 pages) |
3 January 2017 | Registration of charge 082677820004, created on 23 December 2016 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 November 2015 | Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 February 2015 | Registration of charge 082677820003, created on 12 February 2015 (6 pages) |
13 February 2015 | Registration of charge 082677820003, created on 12 February 2015 (6 pages) |
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 January 2014 | Director's details changed for Mr Sotiris Xeni on 11 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Sotiris Xeni on 11 January 2014 (2 pages) |
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
18 April 2013 | Registration of charge 082677820002 (6 pages) |
18 April 2013 | Registration of charge 082677820002 (6 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 March 2013 | Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mrs Ivoulla Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Sotiris Xeni on 4 March 2013 (2 pages) |
20 November 2012 | Director's details changed for Mr Sotiris Xeni on 25 October 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr Sotiris Xeni on 25 October 2012 (2 pages) |
25 October 2012 | Incorporation
|
25 October 2012 | Incorporation
|