London
W2 5EB
Secretary Name | Mr Stephen Lazarides |
---|---|
Status | Current |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Westbourne Park Villas London W2 5EB |
Registered Address | 2 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Stephen Lazarides 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,867 |
Cash | £27,593 |
Current Liabilities | £268,932 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
20 March 2020 | Delivered on: 23 March 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
23 October 2015 | Delivered on: 27 October 2015 Persons entitled: Fundingsecure Classification: A registered charge Outstanding |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
---|---|
27 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
8 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
30 April 2021 | Secretary's details changed for Mr Stephen Lazarides on 1 April 2021 (1 page) |
30 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
30 April 2021 | Change of details for Mr Stephen Lazarides as a person with significant control on 1 April 2021 (2 pages) |
30 April 2021 | Director's details changed for Mr Stephen Lazarides on 1 April 2021 (2 pages) |
17 July 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
11 June 2020 | Resolutions
|
2 April 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
23 March 2020 | Registration of charge 088761920002, created on 20 March 2020 (12 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Mr Stephen Lazarides on 1 January 2019 (1 page) |
5 April 2019 | Director's details changed for Mr Stephen Lazarides on 1 January 2019 (2 pages) |
5 April 2019 | Change of details for Mr Stephen Lazarides as a person with significant control on 1 January 2019 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 February 2017 | Satisfaction of charge 088761920001 in full (1 page) |
27 February 2017 | Satisfaction of charge 088761920001 in full (1 page) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 October 2015 | Registration of charge 088761920001, created on 23 October 2015 (10 pages) |
27 October 2015 | Registration of charge 088761920001, created on 23 October 2015 (10 pages) |
5 October 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
5 October 2015 | Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page) |
23 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|