London
N21 3PG
Director Name | Mr John Donald Woolnough |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Overton Drive Wanstead London E11 2LP |
Director Name | Mr Robert Ktoris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O 44 The Boulevard Weston - Super - Mare North Somerset BS23 1NF |
Director Name | Mr Kyriacos Kimitri |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2019(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Boulevard Weston-Super-Mare BS23 1NF |
Director Name | Miss Rose Emily Hoar |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 2019(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warren Cottage Wanstead Golf Club Overton Drive Wanstead London E11 2LW |
Registered Address | Warren Cottage Wanstead Golf Club Overton Drive Wanstead London E11 2LW |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Wanstead |
Built Up Area | Greater London |
9 at £1 | Fgk Holdings 1 Limited 90.00% Ordinary |
---|---|
1 at £1 | Robert Ktoris 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
3 November 2020 | Delivered on: 13 November 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
15 August 2019 | Delivered on: 28 August 2019 Persons entitled: Kyriacos Kimitri Classification: A registered charge Outstanding |
24 November 2016 | Delivered on: 7 December 2016 Persons entitled: Growth Street Provision Limited Classification: A registered charge Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights. Outstanding |
28 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
26 May 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
12 January 2023 | Satisfaction of charge 092745390002 in full (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 June 2022 | Confirmation statement made on 13 May 2022 with updates (4 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 November 2021 | Notification of Sash Lister as a person with significant control on 17 June 2021 (2 pages) |
25 November 2021 | Cessation of Rose Emily Hoar as a person with significant control on 17 June 2021 (1 page) |
25 November 2021 | Notification of John Woolnough as a person with significant control on 17 June 2021 (2 pages) |
26 August 2021 | Termination of appointment of Rose Emily Hoar as a director on 26 August 2021 (1 page) |
23 June 2021 | Director's details changed for Mr Sash Lister on 17 June 2021 (2 pages) |
17 June 2021 | Appointment of Mr Sash Lister as a director on 17 June 2021 (2 pages) |
17 June 2021 | Appointment of Mr John Donald Woolnough as a director on 17 June 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 13 May 2021 with updates (5 pages) |
13 November 2020 | Registration of charge 092745390003, created on 3 November 2020 (44 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
13 May 2020 | Termination of appointment of Kyriacos Kimitri as a director on 11 May 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
13 November 2019 | Notification of Rose Emily Hoar as a person with significant control on 4 November 2019 (2 pages) |
1 November 2019 | Cessation of Robert Andrew Ktoris as a person with significant control on 13 August 2019 (1 page) |
4 October 2019 | Appointment of Ms Rose Hoar as a director on 4 October 2019 (2 pages) |
28 August 2019 | Registration of charge 092745390002, created on 15 August 2019 (26 pages) |
13 August 2019 | Termination of appointment of Robert Ktoris as a director on 13 August 2019 (1 page) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
9 July 2019 | Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP England to Warren Cottage Wanstead Golf Club Overton Drive Wanstead London E11 2LW on 9 July 2019 (1 page) |
3 July 2019 | Appointment of Mr Kyriacos Kimitri as a director on 25 June 2019 (2 pages) |
17 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
20 June 2018 | Satisfaction of charge 092745390001 in full (1 page) |
28 March 2018 | Registered office address changed from Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS England to Unit 4 Limes Court Conduit Lane Hoddesdon Hertfordshire EN11 8EP on 28 March 2018 (1 page) |
24 November 2017 | Registered office address changed from C/O 44 the Boulevard Weston - Super - Mare North Somerset BS23 1NF to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from C/O 44 the Boulevard Weston - Super - Mare North Somerset BS23 1NF to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 24 November 2017 (1 page) |
24 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
26 September 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
26 September 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 December 2016 | Registration of charge 092745390001, created on 24 November 2016 (26 pages) |
7 December 2016 | Registration of charge 092745390001, created on 24 November 2016 (26 pages) |
29 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
7 October 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
7 October 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
11 December 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
11 December 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|