Higham's Park
London
E4 9HH
Director Name | Mr Antonis Demetri |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Director Name | Mr Mandeep Singh Binning |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Director Name | Mr Nicholas Theori |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olive Tree Centre 472a Larkshall Road Higham's Park London E4 9HH |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Theoris Theori |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 840a-842a High Road Leyton London E10 6AE |
Website | www.mariasamson.co.uk |
---|
Registered Address | C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
20 June 2016 | Delivered on: 30 June 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 472/478 larkshall road, walthamstow, london, E4 9HH. Title number: NGL129258. Outstanding |
---|---|
20 June 2016 | Delivered on: 30 June 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold known as 472/478 larkshall road, walthamstow, london, E4 9HH. Title number: NGL129258. Outstanding |
14 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
---|---|
16 September 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
8 September 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
9 March 2021 | Confirmation statement made on 7 March 2021 with updates (3 pages) |
1 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
27 March 2020 | Notification of a person with significant control statement (2 pages) |
27 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
26 March 2020 | Cessation of Demetri Properties Ltd as a person with significant control on 14 March 2019 (1 page) |
26 March 2020 | Cessation of Theori Limited as a person with significant control on 14 March 2019 (1 page) |
26 March 2020 | Cessation of Binning Property Corporation Ltd as a person with significant control on 14 March 2019 (1 page) |
26 March 2020 | Cessation of Theori & Company Ltd as a person with significant control on 14 March 2019 (1 page) |
13 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 October 2019 | Change of details for Demetri Properties Ltd as a person with significant control on 17 October 2019 (2 pages) |
17 October 2019 | Change of details for Binning Property Corporation Ltd as a person with significant control on 17 October 2019 (2 pages) |
17 October 2019 | Change of details for Theori & Company Ltd as a person with significant control on 17 October 2019 (2 pages) |
20 June 2019 | Registered office address changed from C/O (C/O) Nicholas Peters & Co 1st Floor, North Devonshire House, 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 20 June 2019 (1 page) |
13 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
15 September 2017 | Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Demetri on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Nicholas Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Nicholas Theori on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Antonis Demetri on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages) |
15 September 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (9 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (9 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
24 January 2017 | Director's details changed for Mr Antonis Theori on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Antonis Demetri on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Antonis Demetri on 24 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Antonis Theori on 24 January 2017 (2 pages) |
30 June 2016 | Registration of charge 085691740002, created on 20 June 2016 (19 pages) |
30 June 2016 | Registration of charge 085691740001, created on 20 June 2016 (14 pages) |
30 June 2016 | Registration of charge 085691740001, created on 20 June 2016 (14 pages) |
30 June 2016 | Registration of charge 085691740002, created on 20 June 2016 (19 pages) |
8 June 2016 | Termination of appointment of Theoris Theori as a director on 28 April 2016 (1 page) |
8 June 2016 | Termination of appointment of Theoris Theori as a director on 28 April 2016 (1 page) |
8 June 2016 | Appointment of Mr Nick Theori as a director on 28 April 2016 (2 pages) |
8 June 2016 | Appointment of Mr Nick Theori as a director on 28 April 2016 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
28 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
13 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 July 2014 | Appointment of Mr Antonis Demetri as a director (2 pages) |
8 July 2014 | Registered office address changed from C/O Nicholas Peters & Co 1St Floor (North) Devonshire House London W1W 5DS United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Appointment of Mr Theoris Theori as a director (2 pages) |
8 July 2014 | Appointment of Mr Antonis Demetri as a director (2 pages) |
8 July 2014 | Registered office address changed from C/O Nicholas Peters & Co 1St Floor (North) Devonshire House London W1W 5DS United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from C/O Nicholas Peters & Co 1St Floor (North) Devonshire House London W1W 5DS United Kingdom on 8 July 2014 (1 page) |
8 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Appointment of Mr Theoris Theori as a director (2 pages) |
8 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
27 January 2014 | Appointment of Mr Antonis Theori as a director (2 pages) |
27 January 2014 | Appointment of Mr Antonis Theori as a director (2 pages) |
27 January 2014 | Appointment of Mr Mandeep Singh Binning as a director (2 pages) |
27 January 2014 | Appointment of Mr Mandeep Singh Binning as a director (2 pages) |
14 June 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
14 June 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|