81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Mr Andreas Theodorou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,207 |
Current Liabilities | £555,475 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
28 January 2019 | Delivered on: 30 January 2019 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Outstanding |
---|---|
23 January 2014 | Delivered on: 7 February 2014 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
23 January 2014 | Delivered on: 7 February 2014 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Outstanding |
23 January 2014 | Delivered on: 31 January 2014 Persons entitled: Ahli United Bank (UK) PLC Classification: A registered charge Particulars: Fh land k/a 26 chiltern close bushey hertfordshire t/no.HD370122. Outstanding |
31 January 2024 | Unaudited abridged accounts made up to 31 October 2023 (6 pages) |
---|---|
18 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
15 March 2023 | Unaudited abridged accounts made up to 31 October 2022 (6 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
6 January 2022 | Unaudited abridged accounts made up to 31 October 2021 (9 pages) |
19 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
21 September 2021 | Resolutions
|
18 May 2021 | Satisfaction of charge 087375450004 in full (1 page) |
18 May 2021 | Satisfaction of charge 087375450003 in full (1 page) |
18 May 2021 | Satisfaction of charge 087375450001 in full (1 page) |
18 May 2021 | Satisfaction of charge 087375450002 in full (1 page) |
8 December 2020 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
18 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
3 February 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
21 October 2019 | Director's details changed for Andreas Theodorou on 23 September 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
18 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 18 October 2019 (1 page) |
18 October 2019 | Change of details for Mr Andreas Theodorou as a person with significant control on 23 September 2019 (2 pages) |
19 March 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
30 January 2019 | Registration of charge 087375450004, created on 28 January 2019 (8 pages) |
29 October 2018 | Director's details changed for Andreas Theodorou on 17 October 2018 (2 pages) |
29 October 2018 | Change of details for Mr Andreas Theodorou as a person with significant control on 15 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
14 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (10 pages) |
14 June 2018 | Registered office address changed from The Old Church 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 14 June 2018 (1 page) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
15 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
7 February 2014 | Registration of charge 087375450003 (13 pages) |
7 February 2014 | Registration of charge 087375450003 (13 pages) |
7 February 2014 | Registration of charge 087375450002 (17 pages) |
7 February 2014 | Registration of charge 087375450002 (17 pages) |
31 January 2014 | Registration of charge 087375450001 (11 pages) |
31 January 2014 | Registration of charge 087375450001 (11 pages) |
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|