Regal House
London
N20 0RA
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 Costas Soteriou Kleanthous |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 28 August 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 January 2017) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 229 Whittington Road London N22 8YW |
Director Name | Mr Steven Savva Aresti |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 December 2015) |
Role | Lorry Driver |
Country of Residence | England |
Correspondence Address | 229 Whittington Road London N22 8YW |
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 30 other UK companies use this postal address |
100 at £1 | Lazaros Aresti 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
25 March 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
6 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
7 July 2022 | Registered office address changed from 1138 High Road Regal House London N20 0RA England to Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG on 7 July 2022 (1 page) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
5 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
1 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
3 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 June 2018 | Amended total exemption full accounts made up to 30 June 2016 (7 pages) |
11 May 2018 | Registered office address changed from 229 Whittington Road London N22 8YW to 1138 High Road Regal House London N20 0RA on 11 May 2018 (1 page) |
25 September 2017 | Administrative restoration application (3 pages) |
25 September 2017 | Administrative restoration application (3 pages) |
25 September 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 September 2017 | Confirmation statement made on 31 August 2017 with updates (2 pages) |
25 September 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 September 2017 | Confirmation statement made on 31 August 2017 with updates (2 pages) |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Termination of appointment of Costas Soteriou Kleanthous as a director on 30 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Costas Soteriou Kleanthous as a director on 30 January 2017 (1 page) |
16 December 2016 | Appointment of Mr Lazaros Aresti as a director on 5 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Lazaros Aresti as a director on 5 December 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 December 2015 | Termination of appointment of Steven Savva Aresti as a director on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Steven Savva Aresti as a director on 15 December 2015 (1 page) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
6 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
8 January 2015 | Appointment of Mr Steve Savva Aresti as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Steve Savva Aresti as a director on 8 January 2015 (2 pages) |
8 January 2015 | Appointment of Mr Steve Savva Aresti as a director on 8 January 2015 (2 pages) |
28 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
22 October 2013 | Director's details changed for Mr Costas Kleanthous on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Costas Kleanthous on 22 October 2013 (2 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 August 2013 | Appointment of Mr Costas Kleanthous as a director (2 pages) |
28 August 2013 | Appointment of Mr Costas Kleanthous as a director (2 pages) |
21 June 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
21 June 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|