108-110 Finchley Road
London
NW3 5JJ
Director Name | Mr Yiannakis Theophani Christodoulou |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Christopher Christou |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Website | fourseasons.com |
---|---|
Telephone | 07 424824739 |
Telephone region | Mobile |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Yianis Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,000,100 |
Cash | £2,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
31 July 2019 | Delivered on: 2 August 2019 Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 March 2015 | Delivered on: 31 March 2015 Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
16 May 2014 | Delivered on: 20 May 2014 Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee for the Finance Parties Classification: A registered charge Outstanding |
18 October 2023 | Satisfaction of charge 088489900003 in full (1 page) |
---|---|
26 January 2023 | Full accounts made up to 30 April 2022 (18 pages) |
17 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
26 January 2022 | Full accounts made up to 30 April 2021 (17 pages) |
18 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
24 September 2021 | Director's details changed for Mr Yiannakis Theophani Christodoulou on 17 August 2021 (2 pages) |
22 September 2021 | Director's details changed for Mr Lambros Hadjiioannou on 17 August 2021 (2 pages) |
22 September 2021 | Director's details changed for Mr Christopher Christou on 17 August 2021 (2 pages) |
22 September 2021 | Change of details for Yianis Holdings Limited as a person with significant control on 17 August 2021 (2 pages) |
31 August 2021 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 31 August 2021 (1 page) |
29 January 2021 | Full accounts made up to 30 April 2020 (17 pages) |
19 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
3 February 2020 | Full accounts made up to 30 April 2019 (15 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
2 August 2019 | Registration of charge 088489900003, created on 31 July 2019 (33 pages) |
16 July 2019 | Appointment of Mr Christopher Christou as a director on 16 July 2019 (2 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (15 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
7 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (14 pages) |
14 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (18 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (18 pages) |
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 January 2016 | Full accounts made up to 30 April 2015 (13 pages) |
21 January 2016 | Full accounts made up to 30 April 2015 (13 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 October 2015 | Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Lambros Hadjiioannou on 23 October 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Yiannakis Theophani Christodoulou on 3 September 2015 (2 pages) |
20 July 2015 | Current accounting period shortened from 30 April 2015 to 30 April 2014 (1 page) |
20 July 2015 | Current accounting period shortened from 30 April 2015 to 30 April 2014 (1 page) |
31 March 2015 | Registration of charge 088489900002, created on 24 March 2015 (31 pages) |
31 March 2015 | Part of the property or undertaking has been released and no longer forms part of charge 088489900001 (5 pages) |
31 March 2015 | Registration of charge 088489900002, created on 24 March 2015 (31 pages) |
31 March 2015 | Part of the property or undertaking has been released and no longer forms part of charge 088489900001 (5 pages) |
9 March 2015 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
9 March 2015 | Current accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
5 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mr Yiannakis Theophani Christodoulou on 5 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Yiannakis Theophani Christodoulou on 5 February 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Yiannakis Theophani Christodoulou on 5 February 2015 (2 pages) |
5 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
20 May 2014 | Registration of charge 088489900001 (31 pages) |
20 May 2014 | Registration of charge 088489900001 (31 pages) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|