Cattlegate Road
Enfield
EN2 8AZ
Secretary Name | Mr George Christodoulou |
---|---|
Status | Current |
Appointed | 17 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Director Name | Mr George Christou Christodoulou |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2015(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Website | www.dorianjones.co.uk |
---|
Registered Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Adrian Robert Barnett Johnson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 3 weeks from now) |
5 January 2021 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
---|---|
5 January 2021 | Director's details changed for Mr Adrian Robert Barnett Johnson on 10 July 2020 (2 pages) |
7 October 2020 | Company name changed adrian johnson investments LTD\certificate issued on 07/10/20
|
29 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 December 2019 | Cancellation of shares. Statement of capital on 13 November 2019
|
15 December 2019 | Purchase of own shares. (3 pages) |
15 December 2019 | Resolutions
|
11 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 November 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
10 October 2018 | Registered office address changed from Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ England to Crews Hill Golf Club C/O Christie & Co Cattlegate Road Crews Hill Enfield EN2 8AZ on 10 October 2018 (1 page) |
9 October 2018 | Registered office address changed from 807 Green Lanes London N21 2SG to Crews Hill Golf Club Cattlegate Road Crews Hill Enfield Middx EN2 8AZ on 9 October 2018 (1 page) |
9 October 2018 | Registered office address changed from Crews Hill Golf Club Cattlegate Road Crews Hill Enfield Middx EN2 8AZ England to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 (1 page) |
22 March 2018 | Amended total exemption full accounts made up to 31 December 2017 (10 pages) |
16 February 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Statement of capital following an allotment of shares on 5 November 2017
|
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
5 December 2016 | Statement of capital following an allotment of shares on 27 March 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 27 March 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 27 March 2016
|
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
26 May 2015 | Appointment of Mr George Christou Christodoulou as a director on 28 February 2015 (2 pages) |
26 May 2015 | Appointment of Mr George Christou Christodoulou as a director on 28 February 2015 (2 pages) |
17 December 2014 | Incorporation Statement of capital on 2014-12-17
|
17 December 2014 | Incorporation Statement of capital on 2014-12-17
|