London
N21 3NA
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
90 at £1 | Mr Theodoros Pitsillides 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£978 |
Cash | £241,055 |
Current Liabilities | £720 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
2 March 2023 | Delivered on: 6 March 2023 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: All that long leasehold land and buildings known as 81 whellock road, london, W4 1DY registered at hm land registry with title number AGL312526. Outstanding |
---|---|
27 October 2015 | Delivered on: 4 November 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
27 October 2015 | Delivered on: 4 November 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H property k/a 81 whellock road, london t/no AGL312526. Outstanding |
11 August 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
13 March 2023 | Satisfaction of charge 085995120002 in full (1 page) |
6 March 2023 | Registration of charge 085995120003, created on 2 March 2023 (21 pages) |
10 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
20 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
14 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
20 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
7 October 2019 | Cancellation of shares. Statement of capital on 1 April 2019
|
7 October 2019 | Purchase of own shares. (3 pages) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
28 July 2017 | Director's details changed for Mr Theodoros Pitsillides on 4 October 2016 (2 pages) |
28 July 2017 | Director's details changed for Mr Theodoros Pitsillides on 4 October 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
13 July 2017 | Change of details for Mr Marios Efthymiou as a person with significant control on 4 October 2016 (2 pages) |
13 July 2017 | Change of details for Mr Theodoros Pitsillides as a person with significant control on 4 October 2016 (2 pages) |
13 July 2017 | Change of details for Mr Andreas Mikellides as a person with significant control on 4 October 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 October 2016 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page) |
15 August 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
15 August 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
20 July 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 November 2015 | Registration of charge 085995120002, created on 27 October 2015 (20 pages) |
4 November 2015 | Registration of charge 085995120001, created on 27 October 2015 (16 pages) |
4 November 2015 | Registration of charge 085995120002, created on 27 October 2015 (20 pages) |
4 November 2015 | Registration of charge 085995120001, created on 27 October 2015 (16 pages) |
22 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Second filing of SH01 previously delivered to Companies House
|
22 October 2015 | Second filing of SH01 previously delivered to Companies House
|
22 October 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
13 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
11 September 2015 | Director's details changed for Mr Theodoros Pitsillides on 4 July 2015 (2 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
11 September 2015 | Registered office address changed from , 1 Kings Avenue, London, N21 3NA to 869 High Road London N12 8QA on 11 September 2015 (1 page) |
11 September 2015 | Director's details changed for Mr Theodoros Pitsillides on 4 July 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Theodoros Pitsillides on 4 July 2015 (2 pages) |
11 September 2015 | Registered office address changed from , 1 Kings Avenue, London, N21 3NA to 869 High Road London N12 8QA on 11 September 2015 (1 page) |
11 September 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|