Hatch End
Pinner
Middlesex
HA5 4DE
Director Name | Mr Joseph Hadjihannas |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 01 April 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | United Arab Emirates |
Correspondence Address | 8 Cedar Drive Hatch End Pinner Middlesex HA5 4DE |
Secretary Name | HCS Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2015(same day as company formation) |
Correspondence Address | Office 501 5th Floor Charitini Building 95 Arch. Makariou Iii Agios Antonios 1071 |
Registered Address | 8 Cedar Drive Hatch End Pinner Middlesex HA5 4DE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
25 May 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
12 May 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
2 August 2021 | Registered office address changed from Flat 10 Norway House 21-24 Cockspur Street London SW1Y 5BN England to 8 Cedar Drive Hatch End Pinner Middlesex HA5 4DE on 2 August 2021 (1 page) |
2 August 2021 | Change of details for Mr Frangiskos Hadjihannas as a person with significant control on 2 August 2021 (2 pages) |
2 August 2021 | Director's details changed for Mr Joseph Hadjihannas on 2 August 2021 (2 pages) |
2 August 2021 | Change of details for Mr Joseph Hadjihannas as a person with significant control on 2 August 2021 (2 pages) |
2 August 2021 | Director's details changed for Mr Frangiskos Hadjihannas on 2 August 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
28 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
2 May 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|