London
EC3V 3QQ
Director Name | Amelia Nicola Theocharis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(same day as company formation) |
Role | Property Developer And Investor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Amelia Nicola Theocharis 50.00% Ordinary B |
---|---|
50 at £1 | Andrew Cecil Cross 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£146,130 |
Cash | £8,430 |
Current Liabilities | £1,055,366 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 4 days from now) |
22 April 2014 | Delivered on: 23 April 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as flat 2, bellmoor, east heath road, london, NW3 1DY including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|
18 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
9 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with updates (6 pages) |
10 January 2022 | Resolutions
|
10 January 2022 | Resolutions
|
10 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2022 | Change of details for Amelia Nicola Theocharis as a person with significant control on 22 December 2021 (2 pages) |
4 January 2022 | Statement of capital following an allotment of shares on 21 December 2021
|
4 January 2022 | Change of details for Amelia Nicola Theocharis as a person with significant control on 21 December 2021 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
23 April 2021 | Director's details changed for Amelia Nicola Theocharis on 23 April 2021 (2 pages) |
23 April 2021 | Change of details for Amelia Nicola Theocharis as a person with significant control on 23 April 2021 (2 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
24 November 2020 | Satisfaction of charge 085111620001 in full (1 page) |
10 June 2020 | Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ (1 page) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
5 May 2020 | Director's details changed for Andrew Cecil Cross on 5 May 2020 (2 pages) |
5 May 2020 | Change of details for Andrew Cecil Cross as a person with significant control on 5 May 2020 (2 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
20 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 March 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
9 March 2016 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2014 | Director's details changed for Andrew Cecil Cross on 1 January 2014 (2 pages) |
18 June 2014 | Director's details changed for Amelia Nicola Theocharis on 1 January 2014 (2 pages) |
18 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Amelia Nicola Theocharis on 1 January 2014 (2 pages) |
18 June 2014 | Director's details changed for Andrew Cecil Cross on 1 January 2014 (2 pages) |
18 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Andrew Cecil Cross on 1 January 2014 (2 pages) |
18 June 2014 | Director's details changed for Amelia Nicola Theocharis on 1 January 2014 (2 pages) |
23 April 2014 | Registration of charge 085111620001 (6 pages) |
23 April 2014 | Registration of charge 085111620001 (6 pages) |
15 October 2013 | Company name changed five in five developments LIMITED\certificate issued on 15/10/13
|
15 October 2013 | Company name changed five in five developments LIMITED\certificate issued on 15/10/13
|
15 May 2013 | Register inspection address has been changed (1 page) |
15 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
15 May 2013 | Register inspection address has been changed (1 page) |
15 May 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|