108-110 Finchley Road
London
NW3 5JJ
Director Name | Mr Yiannakis Theophani Christodoulou |
---|---|
Date of Birth | May 1965 (Born 59 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 | 09 July 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
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 | Hectagon Assets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £226,166 |
Cash | £302,913 |
Current Liabilities | £994,702 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
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: 5 August 2019 Persons entitled: Lloyds Bank PLC as Security Agent and Security Trustee Classification: A registered charge Particulars: Leasehold property known as first, second, third and fourth floors and part of the ground, fifth and sixth floors, wool house, 74 back church lane, london E1 - title no.: AGL317661;. Leasehold property known as 81 fieldgate street, london (tower house) - title no.: AGL317662;. 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 Particulars: L/H land k/a the cotton loft, 124, 126, 128 and 128A shacklewell lane, london. L/h land k/a 9-11 london lane, london. L/h land k/a the old wool factory, 74 backchurch lane, london. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
24 January 2024 | Accounts for a small company made up to 30 April 2023 (9 pages) |
---|---|
25 January 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
17 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
18 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a small company made up to 30 April 2021 (7 pages) |
22 September 2021 | Director's details changed for Mr Christopher Christou on 17 August 2021 (2 pages) |
22 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) |
1 September 2021 | Change of details for Hectagon Assets Limited as a person with significant control on 17 August 2021 (2 pages) |
1 September 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 1 September 2021 (1 page) |
29 January 2021 | Accounts for a small company made up to 30 April 2020 (8 pages) |
19 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
3 February 2020 | Accounts for a small company made up to 30 April 2019 (6 pages) |
20 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
5 August 2019 | Registration of charge 088492020002, created on 31 July 2019 (56 pages) |
9 July 2019 | Appointment of Mr Christopher Christou as a director on 9 July 2019 (2 pages) |
5 February 2019 | Accounts for a small company made up to 30 April 2018 (6 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) |
7 February 2018 | Accounts for a small company made up to 30 April 2017 (6 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 (7 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (7 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 | Accounts for a small company made up to 30 April 2015 (6 pages) |
21 January 2016 | Accounts for a small company made up to 30 April 2015 (6 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) |
18 March 2015 | Part of the property or undertaking has been released and no longer forms part of charge 088492020001 (5 pages) |
18 March 2015 | Part of the property or undertaking has been released and no longer forms part of charge 088492020001 (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 | 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
|
5 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
29 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 088492020001 (5 pages) |
29 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 088492020001 (5 pages) |
24 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 088492020001 (5 pages) |
24 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 088492020001 (5 pages) |
20 May 2014 | Registration of charge 088492020001 (62 pages) |
20 May 2014 | Registration of charge 088492020001 (62 pages) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|