London
N3 1DP
Director Name | Mrs Harythea Kyriacou |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 311 Regents Park Road London N3 1DP |
Registered Address | 311 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
---|---|
16 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
28 April 2020 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page) |
18 July 2019 | Confirmation statement made on 1 July 2019 with updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
9 August 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
8 August 2018 | Registered office address changed from 311 Regents Park Road London N3 1DP England to 311 Regents Park Road London N3 1DP on 8 August 2018 (1 page) |
8 August 2018 | Registered office address changed from C/O Ake 2nd Floor 15 the Broadway Hatfield Herts AL9 5HZ United Kingdom to 311 Regents Park Road London N3 1DP on 8 August 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
25 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
24 August 2017 | Withdrawal of a person with significant control statement on 24 August 2017 (2 pages) |
12 July 2017 | Registered office address changed from C/O a K E 2nd Floor 15 the Broadway 15 the Broadway Hatfield Hertfordshire AL9 5HZ United Kingdom to C/O Ake 2nd Floor 15 the Broadway Hatfield Herts AL9 5HZ on 12 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
12 July 2017 | Notification of Athanases Kyriacou as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Registered office address changed from C/O a K E 2nd Floor 15 the Broadway 15 the Broadway Hatfield Hertfordshire AL9 5HZ United Kingdom to C/O Ake 2nd Floor 15 the Broadway Hatfield Herts AL9 5HZ on 12 July 2017 (1 page) |
12 July 2017 | Notification of Harythea Kyriacou as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Athanases Kyriacou as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Harythea Kyriacou as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 December 2016 | Registered office address changed from 16 College Gardens London E4 7LG to C/O a K E 2nd Floor 15 the Broadway 15 the Broadway Hatfield Hertfordshire AL9 5HZ on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 16 College Gardens London E4 7LG to C/O a K E 2nd Floor 15 the Broadway 15 the Broadway Hatfield Hertfordshire AL9 5HZ on 14 December 2016 (1 page) |
29 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
26 November 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 February 2016 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
2 February 2016 | Registered office address changed from 20 Connaught Avenue London E4 7AA England to 16 College Gardens London E4 7LG on 2 February 2016 (2 pages) |
2 February 2016 | Registered office address changed from 20 Connaught Avenue London E4 7AA England to 16 College Gardens London E4 7LG on 2 February 2016 (2 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|
31 July 2014 | Incorporation Statement of capital on 2014-07-31
|