81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr Christos Kallonas Michaels |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
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 |
50 at £1 | Andonea Buxton 50.00% Ordinary |
---|---|
50 at £1 | Christos Kallonas Michaels 50.00% Ordinary |
Latest Accounts | 27 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 March |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
25 July 2023 | Change of details for Mr Christos Kallonas Michaels as a person with significant control on 12 May 2023 (2 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
25 July 2023 | Director's details changed for Mr Christos Kallonas Michaels on 12 May 2023 (2 pages) |
6 June 2023 | Unaudited abridged accounts made up to 28 March 2022 (8 pages) |
15 March 2023 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 29 March 2021 (9 pages) |
27 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
22 May 2021 | Unaudited abridged accounts made up to 29 March 2020 (8 pages) |
29 March 2021 | Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page) |
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
26 October 2019 | Director's details changed for Mr Christos Kallonas Michaels on 23 September 2019 (2 pages) |
26 October 2019 | Director's details changed for Mrs Andonea Buxton on 23 September 2019 (2 pages) |
26 October 2019 | Change of details for Mrs Andonea Buxton as a person with significant control on 23 September 2019 (2 pages) |
26 October 2019 | Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 26 October 2019 (1 page) |
26 October 2019 | Change of details for Mr Christos Kallonas Michaels as a person with significant control on 23 September 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
30 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 30 March 2017 (9 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 March 2016 (7 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
5 February 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders (3 pages) |
24 July 2014 | Appointment of Mrs Andonea Buxton as a director on 23 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Christos Kallonas Michaels as a director on 23 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Christos Kallonas Michaels as a director on 23 July 2014 (2 pages) |
24 July 2014 | Appointment of Mrs Andonea Buxton as a director on 23 July 2014 (2 pages) |
24 July 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
24 July 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
23 July 2014 | Termination of appointment of Graham Cowan as a director on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Graham Cowan as a director on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 23 July 2014 (1 page) |
8 May 2014 | Incorporation
|
8 May 2014 | Incorporation
|
8 May 2014 | Incorporation
|