North Finchley
London
N12 8JJ
Director Name | Mrs Niki Paschalis |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Lodge Lane North Finchley London N12 8JJ |
Director Name | Mrs Myroulla Procopiou |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Lodge Lane North Finchley London N12 8JJ |
Director Name | Mrs Myroulla Procopiou |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Lodge Lane North Finchley London N12 8JJ |
Secretary Name | Mrs Maria Paschalis |
---|---|
Status | Current |
Appointed | 14 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Lodge Lane North Finchley London N12 8JJ |
Registered Address | 60 Lodge Lane North Finchley London N12 8JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
22 June 2021 | Delivered on: 1 July 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The freehold property known as 41 cromwell street, nottingham NG7 4GL registered at hm land registry with title number NT94549. Outstanding |
---|---|
22 November 2019 | Delivered on: 26 November 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: The freehold property known as 27 gedling grove, nottingham NG7 4DU registered at land registry with title number NT275607. Outstanding |
15 April 2019 | Delivered on: 20 April 2019 Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages Classification: A registered charge Particulars: 61 bentinck road nottingham title number NT151433. Outstanding |
31 January 2019 | Delivered on: 1 February 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property - 67 claude street nottingham NG7 2LA - title number - NT17545. Outstanding |
26 September 2017 | Delivered on: 30 September 2017 Persons entitled: One Savings Bank PLC Classification: A registered charge Particulars: Freehold 227 castle boulevard nottingham. Outstanding |
22 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
1 October 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
26 November 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
29 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
1 July 2021 | Registration of charge 099149070005, created on 22 June 2021 (4 pages) |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
22 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
26 November 2019 | Registration of charge 099149070004, created on 22 November 2019 (4 pages) |
5 September 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
20 April 2019 | Registration of charge 099149070003, created on 15 April 2019 (5 pages) |
28 February 2019 | Registered office address changed from 16 Khartoum Road Ilford Essex IG1 2NP England to 60 Lodge Lane North Finchley London N12 8JJ on 28 February 2019 (1 page) |
1 February 2019 | Registration of charge 099149070002, created on 31 January 2019 (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
30 September 2017 | Registration of charge 099149070001, created on 26 September 2017 (5 pages) |
30 September 2017 | Registration of charge 099149070001, created on 26 September 2017 (5 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (8 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (8 pages) |
1 July 2016 | Secretary's details changed for Mrs Maria Pantelli on 20 May 2016 (1 page) |
1 July 2016 | Director's details changed for Mrs Maria Pantelli on 20 May 2016 (2 pages) |
1 July 2016 | Director's details changed for Mrs Maria Pantelli on 20 May 2016 (2 pages) |
1 July 2016 | Secretary's details changed for Mrs Maria Pantelli on 20 May 2016 (1 page) |
1 March 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
1 March 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 December 2015 | Secretary's details changed for Mrs Maria Paschalis on 14 December 2015 (1 page) |
14 December 2015 | Director's details changed for Mrs Maria Paschalis on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mrs Maria Paschalis on 14 December 2015 (2 pages) |
14 December 2015 | Secretary's details changed for Mrs Maria Paschalis on 14 December 2015 (1 page) |
14 December 2015 | Incorporation Statement of capital on 2015-12-14
|
14 December 2015 | Incorporation Statement of capital on 2015-12-14
|