Sopers Road
Cuffley
EN6 4SG
Director Name | Mr Constantine Makris |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Winstanley Lane Shenley Lodge Milton Keynes MK5 7BT |
Registered Address | Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Stelios Philippou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,833 |
Cash | £20,614 |
Current Liabilities | £30,895 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
1 May 2015 | Delivered on: 24 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property 638-640 high road north finchley london. Outstanding |
---|---|
19 July 2013 | Delivered on: 23 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H property 40 springfield avenue hutton brentwood essex t/no EX463774. Notification of addition to or amendment of charge. Outstanding |
19 July 2013 | Delivered on: 23 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H property 640A high road north finchley london. Notification of addition to or amendment of charge. Outstanding |
28 June 2013 | Delivered on: 29 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
15 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
7 July 2022 | Registered office address changed from 1138 High Road Regal House Wheston Middlesex N20 0RA United Kingdom to Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG on 7 July 2022 (1 page) |
4 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
8 February 2021 | Confirmation statement made on 5 February 2021 with updates (5 pages) |
5 May 2020 | Registered office address changed from 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA United Kingdom to 1138 High Road Regal House Wheston Middlesex N20 0RA on 5 May 2020 (1 page) |
5 May 2020 | Change of details for Mr Stelios Philippou as a person with significant control on 5 May 2020 (2 pages) |
5 May 2020 | Director's details changed for Mr Stelios Philippou on 5 May 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
25 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
20 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
30 November 2018 | Previous accounting period extended from 28 February 2018 to 31 May 2018 (1 page) |
20 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 August 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
25 February 2016 | Annual return made up to 5 February 2016 Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 5 February 2016 Statement of capital on 2016-02-25
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 October 2015 | Registration of a charge with Charles court order to extend. Charge code 083886610004, created on 1 May 2015 (41 pages) |
24 October 2015 | Registration of a charge with Charles court order to extend. Charge code 083886610004, created on 1 May 2015 (41 pages) |
24 October 2015 | Registration of a charge with Charles court order to extend. Charge code 083886610004, created on 1 May 2015 (41 pages) |
29 September 2015 | Director's details changed for Mr Stelios Philippou on 1 September 2015 (3 pages) |
29 September 2015 | Director's details changed for Mr Stelios Philippou on 1 September 2015 (3 pages) |
29 September 2015 | Director's details changed for Mr Stelios Philippou on 1 September 2015 (3 pages) |
14 September 2015 | Registered office address changed from 14 Winstanley Lane Shenley Lodge Milton Keynes MK5 7BT to 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 14 Winstanley Lane Shenley Lodge Milton Keynes MK5 7BT to 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA on 14 September 2015 (1 page) |
23 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
23 July 2013 | Registration of charge 083886610002 (41 pages) |
23 July 2013 | Registration of charge 083886610003 (41 pages) |
23 July 2013 | Registration of charge 083886610002 (41 pages) |
23 July 2013 | Registration of charge 083886610003 (41 pages) |
29 June 2013 | Registration of charge 083886610001 (44 pages) |
29 June 2013 | Registration of charge 083886610001 (44 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
6 March 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
11 February 2013 | Appointment of Mr Stelios Philippou as a director (2 pages) |
11 February 2013 | Appointment of Mr Stelios Philippou as a director (2 pages) |
11 February 2013 | Termination of appointment of Constantine Makris as a director (1 page) |
11 February 2013 | Termination of appointment of Constantine Makris as a director (1 page) |
5 February 2013 | Incorporation (24 pages) |
5 February 2013 | Incorporation (24 pages) |