Barnet
EN4 9ND
Director Name | Mrs Maria Christina Vasilopoulou |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 August 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | C/O Excellence Accounting Services Limited 1 Broml Chislehurst BR7 6LH |
Registered Address | 24 Balmore Crescent Barnet EN4 9ND |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
500 at £1 | Filippos Smyrnaios 50.00% Ordinary |
---|---|
500 at £1 | Maria Christina Vasilopoulou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,347 |
Cash | £3,459 |
Current Liabilities | £2,659 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
21 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Registered office address changed from C/O Excellence Accounting Services Limited 1 Bromley Lane Chislehurst BR7 6LH England to 24 Balmore Crescent Barnet EN4 9nd on 2 May 2023 (1 page) |
29 March 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
26 January 2023 | Termination of appointment of Maria Christina Vasilopoulou as a director on 7 January 2023 (1 page) |
25 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
22 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
16 November 2021 | Director's details changed for Mr Filippos Smyrnaios on 16 November 2021 (2 pages) |
16 November 2021 | Change of details for Mrs Maria Christina Vasilopoulou as a person with significant control on 16 November 2021 (2 pages) |
16 November 2021 | Change of details for Mr Filippos Smyrnaios as a person with significant control on 16 November 2021 (2 pages) |
16 November 2021 | Director's details changed for Mrs Maria Christina Vasilopoulou on 16 November 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
10 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
23 June 2020 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ to C/O Excellence Accounting Services Limited 1 Bromley Lane Chislehurst BR7 6LH on 23 June 2020 (1 page) |
28 February 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
21 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
18 October 2018 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
21 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
21 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
2 April 2015 | Registered office address changed from 57 the Mall London N14 6LR United Kingdom to Solar House 282 Chase Road London N14 6NZ on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 57 the Mall London N14 6LR United Kingdom to Solar House 282 Chase Road London N14 6NZ on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 57 the Mall London N14 6LR United Kingdom to Solar House 282 Chase Road London N14 6NZ on 2 April 2015 (1 page) |
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|