London
NW5 2JU
Director Name | Mr Samuel Chan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 Kentish Town Road London NW5 2JU |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mrs Cheryl Lambrou |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Inkerman Road London NW5 3BT |
Registered Address | 195 Kentish Town Road London NW5 2JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Cheryl Lambrou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,598 |
Cash | £5,001 |
Current Liabilities | £11,968 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
---|---|
27 June 2023 | Cessation of Panayotis Lambrou as a person with significant control on 27 June 2023 (1 page) |
27 June 2023 | Cessation of Cheryl Lambrou as a person with significant control on 27 June 2023 (1 page) |
27 June 2023 | Notification of Panayotis Lambrou as a person with significant control on 27 June 2023 (2 pages) |
27 June 2023 | Notification of Panayotis Lambrou as a person with significant control on 27 June 2023 (2 pages) |
8 February 2023 | Confirmation statement made on 8 February 2023 with updates (5 pages) |
31 January 2023 | Termination of appointment of Cheryl Lambrou as a director on 31 January 2023 (1 page) |
31 January 2023 | Appointment of Panayotis Lambrou as a director on 31 January 2023 (2 pages) |
29 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
21 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
15 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
5 March 2020 | Registered office address changed from 12 Inkerman Road London NW5 3BT to 195 Kentish Town Road London NW5 2JU on 5 March 2020 (1 page) |
18 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2019 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
15 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
6 September 2017 | Total exemption full accounts made up to 30 November 2016 (7 pages) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2017 | Confirmation statement made on 27 November 2016 with updates (24 pages) |
6 March 2017 | Confirmation statement made on 27 November 2016 with updates (24 pages) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 1 November 2013
|
17 March 2015 | Statement of capital following an allotment of shares on 1 November 2013
|
17 March 2015 | Statement of capital following an allotment of shares on 1 November 2013
|
3 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
28 January 2015 | Compulsory strike-off action has been suspended (1 page) |
28 January 2015 | Compulsory strike-off action has been suspended (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
7 December 2012 | Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ United Kingdom on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ United Kingdom on 7 December 2012 (2 pages) |
7 December 2012 | Appointment of Cheryl Lambrou as a director (3 pages) |
7 December 2012 | Appointment of Cheryl Lambrou as a director (3 pages) |
7 December 2012 | Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ United Kingdom on 7 December 2012 (2 pages) |
28 November 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
28 November 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
27 November 2012 | Incorporation
|
27 November 2012 | Incorporation
|
27 November 2012 | Incorporation
|