Company NameThe Property Maintenance Shop Limited
DirectorsPanayotis Lambrou and Samuel Chan
Company StatusActive
Company Number08308531
CategoryPrivate Limited Company
Incorporation Date27 November 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Panayotis Lambrou
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Kentish Town Road
London
NW5 2JU
Director NameMr Samuel Chan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(11 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Kentish Town Road
London
NW5 2JU
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMrs Cheryl Lambrou
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Inkerman Road
London
NW5 3BT

Location

Registered Address195 Kentish Town Road
London
NW5 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Cheryl Lambrou
100.00%
Ordinary

Financials

Year2014
Net Worth£2,598
Cash£5,001
Current Liabilities£11,968

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
27 June 2023Cessation of Panayotis Lambrou as a person with significant control on 27 June 2023 (1 page)
27 June 2023Cessation of Cheryl Lambrou as a person with significant control on 27 June 2023 (1 page)
27 June 2023Notification of Panayotis Lambrou as a person with significant control on 27 June 2023 (2 pages)
27 June 2023Notification of Panayotis Lambrou as a person with significant control on 27 June 2023 (2 pages)
8 February 2023Confirmation statement made on 8 February 2023 with updates (5 pages)
31 January 2023Termination of appointment of Cheryl Lambrou as a director on 31 January 2023 (1 page)
31 January 2023Appointment of Panayotis Lambrou as a director on 31 January 2023 (2 pages)
29 December 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
21 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
15 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 30 November 2019 (2 pages)
5 March 2020Registered 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 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
14 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
10 April 2019Confirmation statement made on 27 November 2018 with updates (4 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
5 July 2018Micro company accounts made up to 30 November 2017 (6 pages)
15 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Compulsory strike-off action has been discontinued (1 page)
6 March 2017Confirmation statement made on 27 November 2016 with updates (24 pages)
6 March 2017Confirmation statement made on 27 November 2016 with updates (24 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(20 pages)
22 March 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(20 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2013 (8 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2013 (8 pages)
17 March 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(6 pages)
17 March 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(6 pages)
17 March 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(6 pages)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
2 March 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(14 pages)
2 March 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(14 pages)
28 January 2015Compulsory strike-off action has been suspended (1 page)
28 January 2015Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
5 March 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(14 pages)
5 March 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(14 pages)
7 December 2012Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ United Kingdom on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ United Kingdom on 7 December 2012 (2 pages)
7 December 2012Appointment of Cheryl Lambrou as a director (3 pages)
7 December 2012Appointment of Cheryl Lambrou as a director (3 pages)
7 December 2012Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ United Kingdom on 7 December 2012 (2 pages)
28 November 2012Termination of appointment of Graham Cowan as a director (1 page)
28 November 2012Termination of appointment of Graham Cowan as a director (1 page)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
27 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)