London
N13 4LY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 10 Wisteria Lane London N21 3EQ |
---|---|
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 7 August 2024 (3 months from now) |
24 July 2018 | Delivered on: 24 July 2018 Persons entitled: Xyz Capital LTD and Nicos Criticos Classification: A registered charge Particulars: The freehold property known as north side of little park garden enfield registered at the land registry under title number AGL190857. Outstanding |
---|---|
24 July 2018 | Delivered on: 24 July 2018 Persons entitled: Xyz Capital LTD and Nicos Criticos Classification: A registered charge Particulars: All that freehold property known as the north side of little park garden enfield registered at the land registry with title absolute under title number AGL190857. Outstanding |
16 August 2016 | Delivered on: 16 August 2016 Persons entitled: Pivot Securities Limited Classification: A registered charge Particulars: Land on the north side of little park gardens, enfield registered at hm land registry with title number AGL190857. Outstanding |
16 August 2016 | Delivered on: 16 August 2016 Persons entitled: Pivot Securities Limited Classification: A registered charge Particulars: The freehold land known as land on the north side of little park gardens, enfield as the same is registered at hm land registry under title number AGL190857. Outstanding |
25 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
5 December 2022 | Registered office address changed from 66 Bourne Hill London N13 4LY England to 10 Wisteria Lane London N21 3EQ on 5 December 2022 (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
20 September 2022 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
28 July 2021 | Compulsory strike-off action has been suspended (1 page) |
15 February 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
15 February 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
30 November 2020 | Appointment of receiver or manager (4 pages) |
30 November 2020 | Appointment of receiver or manager (4 pages) |
9 October 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
30 July 2020 | Withdrawal of a person with significant control statement on 30 July 2020 (2 pages) |
30 July 2020 | Notification of Eleni Miltiadous as a person with significant control on 28 July 2016 (2 pages) |
30 January 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
14 August 2019 | Appointment of receiver or manager (2 pages) |
24 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
25 July 2018 | Satisfaction of charge 103005680002 in full (1 page) |
25 July 2018 | Satisfaction of charge 103005680001 in full (1 page) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
24 July 2018 | Registration of charge 103005680003, created on 24 July 2018 (59 pages) |
24 July 2018 | Registration of charge 103005680004, created on 24 July 2018 (12 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
24 October 2017 | Registered office address changed from Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU United Kingdom to 66 Bourne Hill London N13 4LY on 24 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
24 October 2017 | Registered office address changed from Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU United Kingdom to 66 Bourne Hill London N13 4LY on 24 October 2017 (1 page) |
11 July 2017 | Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to Flat 1 Clearview Court 59a Bourne Hill Palmers Green London N13 4LU on 11 July 2017 (1 page) |
29 March 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH United Kingdom to 1324-1326 High Road London N20 9HJ on 29 March 2017 (1 page) |
29 March 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH United Kingdom to 1324-1326 High Road London N20 9HJ on 29 March 2017 (1 page) |
16 August 2016 | Registration of charge 103005680001, created on 16 August 2016 (38 pages) |
16 August 2016 | Registration of charge 103005680002, created on 16 August 2016 (44 pages) |
16 August 2016 | Registration of charge 103005680001, created on 16 August 2016 (38 pages) |
16 August 2016 | Registration of charge 103005680002, created on 16 August 2016 (44 pages) |
4 August 2016 | Appointment of Mrs Eleni Miltiadous as a director on 28 July 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Eleni Miltiadous as a director on 28 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Barbara Kahan as a director on 28 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Barbara Kahan as a director on 28 July 2016 (1 page) |
28 July 2016 | Incorporation Statement of capital on 2016-07-28
|
28 July 2016 | Incorporation Statement of capital on 2016-07-28
|