London
N14 4UT
Director Name | Mr Costas Constantinou |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Brookmans Avenue Brookmans Park Hatfield Herts AL9 7QG |
Director Name | Mr Ara Berj Ashdjian |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenacre Close Barnet Hertfordshire EN5 4QB |
Registered Address | 131 Bramley Road Oakwood London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
50 at £1 | Costas Constantinou 50.00% Ordinary |
---|---|
50 at £1 | Katerina Constantinou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,232 |
Cash | £143 |
Current Liabilities | £36,375 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 29 July 2022 (8 months ago) |
---|---|
Next Return Due | 12 August 2023 (4 months, 2 weeks from now) |
25 July 2013 | Delivered on: 25 July 2013 Satisfied on: 26 February 2015 Persons entitled: Easy Invoice Finance Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
25 July 2013 | Delivered on: 25 July 2013 Satisfied on: 26 February 2015 Persons entitled: Jsm Finance Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in jsm finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.. Notification of addition to or amendment of charge. Fully Satisfied |
26 November 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
---|---|
1 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
6 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
8 October 2019 | Director's details changed for Mrs Katerina Constantinou on 1 October 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
9 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
29 August 2018 | Confirmation statement made on 29 July 2018 with updates (3 pages) |
8 November 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
8 November 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 October 2017 | Registered office address changed from 36 Princes Avenue Muswell Hill London N10 3LR to 131 Bramley Road Oakwood London N14 4UT on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from 36 Princes Avenue Muswell Hill London N10 3LR to 131 Bramley Road Oakwood London N14 4UT on 18 October 2017 (1 page) |
12 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
12 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
17 October 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
17 October 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
29 January 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
29 January 2016 | Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page) |
29 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 February 2015 | Satisfaction of charge 085520330002 in full (4 pages) |
26 February 2015 | Satisfaction of charge 085520330001 in full (4 pages) |
26 February 2015 | Satisfaction of charge 085520330001 in full (4 pages) |
26 February 2015 | Satisfaction of charge 085520330002 in full (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Appointment of Mrs Katerina Constantinou as a director on 29 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Ara Berj Ashdjian as a director on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Termination of appointment of Ara Berj Ashdjian as a director on 29 July 2014 (1 page) |
29 July 2014 | Appointment of Mrs Katerina Constantinou as a director on 29 July 2014 (2 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders
|
18 June 2014 | Director's details changed for Mr Ara Berj Ashdjian on 13 December 2013 (2 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders
|
18 June 2014 | Director's details changed for Mr Ara Berj Ashdjian on 13 December 2013 (2 pages) |
21 May 2014 | Withdraw the company strike off application (2 pages) |
21 May 2014 | Withdraw the company strike off application (2 pages) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Application to strike the company off the register (3 pages) |
30 August 2013 | Termination of appointment of Costas Constantinou as a director (1 page) |
30 August 2013 | Termination of appointment of Costas Constantinou as a director (1 page) |
25 July 2013 | Registration of charge 085520330001 (38 pages) |
25 July 2013 | Registration of charge 085520330002 (38 pages) |
25 July 2013 | Registration of charge 085520330001 (38 pages) |
25 July 2013 | Registration of charge 085520330002 (38 pages) |
31 May 2013 | Incorporation
|
31 May 2013 | Incorporation
|