81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr Nikolaos Nicolaou |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 29 August 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Andreas Nicolaou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £46,158 |
Cash | £107,830 |
Current Liabilities | £24,515 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
14 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
13 December 2023 | Director's details changed for Mr Andreas Nicolaou on 1 December 2023 (2 pages) |
13 December 2023 | Change of details for Mr Andreas Nicolaou as a person with significant control on 1 December 2023 (2 pages) |
5 June 2023 | Director's details changed for Mr Nikolaos Nicolaou on 5 June 2023 (2 pages) |
3 April 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
19 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
27 July 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
16 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
1 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
1 September 2020 | Appointment of Mr Nikolaos Nicolaou as a director on 29 August 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
7 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 7 October 2019 (1 page) |
7 October 2019 | Change of details for Mr Andreas Nicolaou as a person with significant control on 23 September 2019 (2 pages) |
7 October 2019 | Director's details changed for Mr Andreas Nicolaou on 23 September 2019 (2 pages) |
17 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
23 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
18 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
18 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
19 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 March 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
3 March 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
13 December 2012 | Appointment of Mr Andreas Nicolaou as a director (2 pages) |
13 December 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
13 December 2012 | Appointment of Mr Andreas Nicolaou as a director (2 pages) |
6 December 2012 | Incorporation
|
6 December 2012 | Incorporation
|
6 December 2012 | Incorporation
|