Friern Barnet
London
N12 9NH
Director Name | Kleanthis Vassou |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Retired Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 23 Lewes Road Friern Barnet London N12 9NH |
Secretary Name | Vassos Vassou |
---|---|
Status | Current |
Appointed | 27 August 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 48 Raglan Road Reigate Surrey RH2 0DP |
Director Name | Vassos Vassou |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Raglan Road Reigate Surrey RH2 0DP |
Secretary Name | Dougal Powrie |
---|---|
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Queen Anne House 4,6 & 8 New Street Leicester LE1 5NR |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Christina Vassou 50.00% Ordinary |
---|---|
50 at £1 | Kleanthis Vassou 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
15 September 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
6 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
14 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
8 February 2021 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
20 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
3 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
28 November 2015 | Registered office address changed from Queen Anne House 4,6 & 8 New Street Leicester LE1 5NR to Sterling House Fulbourne Road Walthamstow London E17 4EE on 28 November 2015 (2 pages) |
28 November 2015 | Registered office address changed from Queen Anne House 4,6 & 8 New Street Leicester LE1 5NR to Sterling House Fulbourne Road Walthamstow London E17 4EE on 28 November 2015 (2 pages) |
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 August 2014 | Appointment of Kleanthis Vassou as a director on 27 August 2014 (2 pages) |
28 August 2014 | Appointment of Christina Vassou as a director on 27 August 2014 (2 pages) |
28 August 2014 | Appointment of Vassos Vassou as a secretary on 27 August 2014 (2 pages) |
28 August 2014 | Appointment of Christina Vassou as a director on 27 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Dougal Powrie as a secretary on 27 August 2014 (1 page) |
28 August 2014 | Appointment of Vassos Vassou as a secretary on 27 August 2014 (2 pages) |
28 August 2014 | Appointment of Kleanthis Vassou as a director on 27 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Dougal Powrie as a secretary on 27 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Vassos Vassou as a director on 27 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Vassos Vassou as a director on 27 August 2014 (1 page) |
30 July 2014 | Company name changed stoneygate 401 LIMITED\certificate issued on 30/07/14 (3 pages) |
30 July 2014 | Company name changed stoneygate 401 LIMITED\certificate issued on 30/07/14
|
2 July 2014 | Resolutions
|
2 July 2014 | Resolutions
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
6 March 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |