North Finchley
London
N12 8QA
Director Name | Mr Marinos Karamalis |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3, 12 Craven Terrace London W2 3QD |
Director Name | Miss Charikleia Karamali Zeri |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 October 2014(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 22 Prices Square London W2 4NP |
Registered Address | 869 High Road North Finchley London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
5k at £1 | Georgios Karamalis 50.00% Ordinary |
---|---|
5k at £1 | Konstantinos Karamalis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£30,657 |
Cash | £141,020 |
Current Liabilities | £14,228 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
12 May 2014 | Delivered on: 14 May 2014 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: A registered charge Particulars: 5 tennyson house westbourne grove terrace london t/no. NGL446598. Outstanding |
---|---|
20 January 2014 | Delivered on: 23 January 2014 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 January 2014 | Delivered on: 23 January 2014 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: A registered charge Particulars: 48 dorset house gloucester place london t/no NGL299323. Notification of addition to or amendment of charge. Outstanding |
7 June 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
---|---|
6 June 2023 | Director's details changed for Mr Marinos Karamalis on 6 May 2023 (2 pages) |
6 June 2023 | Director's details changed for Mr Marinos Karamalis on 6 May 2023 (2 pages) |
19 October 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
3 June 2021 | Change of details for Mr Georgios Karamalis as a person with significant control on 30 May 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
31 May 2021 | Change of details for Mr Konstantinos Karamalis as a person with significant control on 30 May 2021 (2 pages) |
31 May 2021 | Change of details for Mr Georgios Karamalis as a person with significant control on 30 May 2021 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
3 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
2 June 2020 | Director's details changed for Mr Marinos Karamalis on 29 May 2020 (2 pages) |
14 October 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
23 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
21 June 2019 | Change of details for Mr Georgios Karamalis as a person with significant control on 29 May 2019 (2 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
29 May 2018 | Director's details changed for Mr Marinos Karamalis on 27 January 2017 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
28 February 2018 | Previous accounting period extended from 30 May 2017 to 31 May 2017 (1 page) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 May 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 May 2016 (7 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
21 October 2014 | Termination of appointment of Charikleia Karamali Zeri as a director on 6 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Charikleia Karamali Zeri as a director on 6 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Charikleia Karamali Zeri as a director on 6 October 2014 (1 page) |
6 October 2014 | Appointment of Miss Charikleia Karamali Zeri as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Miss Charikleia Karamali Zeri as a director on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Miss Charikleia Karamali Zeri as a director on 6 October 2014 (2 pages) |
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
14 May 2014 | Registration of charge 085487290003 (15 pages) |
14 May 2014 | Registration of charge 085487290003 (15 pages) |
23 January 2014 | Registration of charge 085487290002 (18 pages) |
23 January 2014 | Registration of charge 085487290001 (16 pages) |
23 January 2014 | Registration of charge 085487290001 (16 pages) |
23 January 2014 | Registration of charge 085487290002 (18 pages) |
30 May 2013 | Incorporation
|
30 May 2013 | Incorporation
|