London
EC3V 3QQ
Director Name | Natassa Kyprioti Loizou |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 03 April 2017(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | First Floor Capital House 61 Amhurst Road London E8 1LL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
90 at £1 | Celtic Trust Company LTD 90.00% Ordinary |
---|---|
10 at £1 | Edward William Durrant 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,238 |
Cash | £14,411 |
Current Liabilities | £31,136 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
10 August 2018 | Delivered on: 13 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The land known as 523 old york road, london, SW18 1TG registered at the land registry with title number LN53733. Outstanding |
---|---|
10 August 2018 | Delivered on: 13 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
16 March 2018 | Delivered on: 22 March 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 October 2017 | Delivered on: 8 November 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 525 old york road london. Outstanding |
20 October 2017 | Delivered on: 2 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat c, 525 old york road, london SW18 1TG. Outstanding |
20 October 2017 | Delivered on: 28 October 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat a 525 old york road london. Outstanding |
20 October 2017 | Delivered on: 28 October 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat d 525 old york road london. Outstanding |
20 October 2017 | Delivered on: 28 October 2017 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: Flat b 525 old york road london. Outstanding |
29 January 2021 | Delivered on: 3 February 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 2, 523 old york road, london SW18 1TG. Outstanding |
29 January 2021 | Delivered on: 3 February 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 2 headley mews london SW18 1AF. Outstanding |
29 January 2021 | Delivered on: 3 February 2021 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Flat 1, 523 old york road london SW18 1TG. Outstanding |
18 January 2013 | Delivered on: 29 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All legal interest in f/h property k/a 525 old york road london t/n SGL177217 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
27 July 2023 | Director's details changed for Mr Edward William Durrant on 27 July 2023 (2 pages) |
---|---|
27 July 2023 | Director's details changed for Mr Edward William Durrant on 27 July 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
26 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
8 December 2022 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to First Floor Capital House 61 Amhurst Road London E8 1LL on 8 December 2022 (1 page) |
5 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
3 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
18 February 2021 | Satisfaction of charge 082687530009 in full (1 page) |
3 February 2021 | Registration of charge 082687530010, created on 29 January 2021 (4 pages) |
3 February 2021 | Registration of charge 082687530011, created on 29 January 2021 (4 pages) |
3 February 2021 | Registration of charge 082687530012, created on 29 January 2021 (4 pages) |
28 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
22 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
19 May 2020 | Change of details for Kydulo Limited as a person with significant control on 14 November 2019 (2 pages) |
19 May 2020 | Cessation of Pelagos Holdings Limited as a person with significant control on 15 April 2020 (1 page) |
19 May 2020 | Notification of Edward William Durrant as a person with significant control on 15 April 2020 (2 pages) |
23 April 2020 | Current accounting period shortened from 31 October 2020 to 31 July 2020 (1 page) |
16 April 2020 | Termination of appointment of Natassa Kyprioti Loizou as a director on 15 April 2020 (1 page) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
19 December 2018 | Notification of Kydulo Limited as a person with significant control on 2 November 2018 (2 pages) |
19 December 2018 | Cessation of Edward William Durrant as a person with significant control on 2 November 2018 (1 page) |
13 August 2018 | Registration of charge 082687530008, created on 10 August 2018 (25 pages) |
13 August 2018 | Registration of charge 082687530009, created on 10 August 2018 (8 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
22 March 2018 | Registration of charge 082687530007, created on 16 March 2018 (6 pages) |
8 November 2017 | Registration of charge 082687530006, created on 20 October 2017 (5 pages) |
8 November 2017 | Registration of charge 082687530006, created on 20 October 2017 (5 pages) |
2 November 2017 | Registration of charge 082687530005, created on 20 October 2017 (6 pages) |
2 November 2017 | Registration of charge 082687530005, created on 20 October 2017 (6 pages) |
28 October 2017 | Registration of charge 082687530002, created on 20 October 2017 (5 pages) |
28 October 2017 | Registration of charge 082687530003, created on 20 October 2017 (5 pages) |
28 October 2017 | Registration of charge 082687530004, created on 20 October 2017 (5 pages) |
28 October 2017 | Registration of charge 082687530004, created on 20 October 2017 (5 pages) |
28 October 2017 | Registration of charge 082687530002, created on 20 October 2017 (5 pages) |
28 October 2017 | Registration of charge 082687530003, created on 20 October 2017 (5 pages) |
5 June 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
5 June 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
5 April 2017 | Appointment of Natassa Kyprioti Loizou as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Natassa Kyprioti Loizou as a director on 3 April 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Edward William Durrant on 28 February 2017 (2 pages) |
1 March 2017 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 1 March 2017 (1 page) |
1 March 2017 | Director's details changed for Mr Edward William Durrant on 28 February 2017 (2 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
14 July 2015 | Resolutions
|
14 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
14 July 2015 | Change of share class name or designation (2 pages) |
14 July 2015 | Resolutions
|
14 July 2015 | Change of share class name or designation (2 pages) |
14 July 2015 | Particulars of variation of rights attached to shares (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2012 | Incorporation
|
25 October 2012 | Incorporation
|
25 October 2012 | Incorporation
|