Cattlegate Road
Enfield
EN2 8AZ
Secretary Name | Mr George Christodoulou |
---|---|
Status | Current |
Appointed | 03 June 2016(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 | 05 December 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
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 |
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 | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
29 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
16 February 2023 | Change of details for Nankilly Investments Ltd as a person with significant control on 10 February 2023 (2 pages) |
16 February 2023 | Secretary's details changed for Mr George Christodoulou on 10 February 2023 (1 page) |
16 February 2023 | Director's details changed for Mr Adrian Robert Barnett Johnson on 10 February 2023 (2 pages) |
7 December 2022 | Appointment of Mr George Christou Christodoulou as a director on 5 December 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
28 June 2021 | Confirmation statement made on 2 June 2021 with updates (4 pages) |
28 June 2021 | Change of details for Adrian Johnson Investments Ltd as a person with significant control on 7 October 2020 (2 pages) |
7 October 2020 | Company name changed aj investments (ventures) LTD\certificate issued on 07/10/20
|
10 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
10 July 2020 | Director's details changed for Mr Adrian Robert Barnett Johnson on 7 July 2020 (2 pages) |
29 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
9 October 2018 | Registered office address changed from C/O Christie & Co Crews Hill Golf Club Cattlegate Road Crews Hill Enfield EN2 8AZ England to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 (1 page) |
9 October 2018 | Registered office address changed from 807 Green Lanes London N21 2SG England to Crews Hill Golf Club Cattlegate Road Crew 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 Crew Hill Enfield Middx EN2 8AZ England to C/O Christie & Co Crews Hill Golf Club Cattlegate Road Crews Hill Enfield EN2 8AZ on 9 October 2018 (1 page) |
31 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
8 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
9 August 2016 | Company name changed aej property LTD\certificate issued on 09/08/16
|
9 August 2016 | Company name changed aej property LTD\certificate issued on 09/08/16
|
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|