81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr Andreas Nicolaou |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Plc Salisbury House, 81 High St Potters Bar Herts EN6 5AS |
Director Name | Miss Eleni Harmanda |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Emilianos Nicolaou |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2017(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
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 |
Year | 2014 |
---|---|
Net Worth | £28,153 |
Cash | £7,358 |
Current Liabilities | £41,705 |
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 | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
19 August 2018 | Delivered on: 24 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
17 October 2023 | Unaudited abridged accounts made up to 31 January 2023 (10 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
29 November 2022 | Unaudited abridged accounts made up to 31 January 2022 (9 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
28 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (9 pages) |
19 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
16 December 2019 | Appointment of Mrs Ekaterini David Harmanda as a director on 13 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Eleni Harmanda as a director on 13 December 2019 (1 page) |
25 October 2019 | Change of details for Miss Eleni Harmanda as a person with significant control on 23 September 2019 (2 pages) |
25 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House, 81 High Street Potters Bar Herts EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 25 October 2019 (1 page) |
25 October 2019 | Director's details changed for Miss Eleni Harmanda on 23 September 2019 (2 pages) |
25 October 2019 | Change of details for Ms Loukia Poulloura as a person with significant control on 23 September 2019 (2 pages) |
19 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
20 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
24 August 2018 | Registration of charge 083468860001, created on 19 August 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
20 June 2018 | Withdrawal of a person with significant control statement on 20 June 2018 (2 pages) |
20 June 2018 | Notification of Loukia Poulloura as a person with significant control on 18 May 2018 (2 pages) |
20 June 2018 | Notification of Eleni Harmanda as a person with significant control on 18 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Emilianos Nicolaou as a director on 18 May 2018 (1 page) |
29 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
17 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
23 September 2017 | Appointment of Mr Emilianos Nicolaou as a director on 23 September 2017 (2 pages) |
23 September 2017 | Appointment of Mr Emilianos Nicolaou as a director on 23 September 2017 (2 pages) |
23 September 2017 | Termination of appointment of Andreas Nicolaou as a director on 23 September 2017 (1 page) |
23 September 2017 | Termination of appointment of Andreas Nicolaou as a director on 23 September 2017 (1 page) |
7 March 2017 | Appointment of Miss Eleni Harmanda as a director on 9 January 2017 (2 pages) |
7 March 2017 | Appointment of Miss Eleni Harmanda as a director on 9 January 2017 (2 pages) |
21 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
21 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
6 June 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
6 June 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
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) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Director's details changed for Andreas Nicolaou on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Andreas Nicolaou on 8 January 2013 (2 pages) |
8 January 2013 | Director's details changed for Andreas Nicolaou on 8 January 2013 (2 pages) |
4 January 2013 | Incorporation
|
4 January 2013 | Incorporation
|