London
N21 2SG
Director Name | Mr George Christou Christodoulou |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 807 Green Lanes London N21 2SG |
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 20 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
3 March 2020 | Delivered on: 5 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: L/H property k/a 3 viscount point 199 the broadway wimbledon london t/no TGL123906. Outstanding |
---|---|
11 December 2019 | Delivered on: 13 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 15 ridgway court. Ridgway. Wimbledon. T/no SGL120697. Outstanding |
3 January 2019 | Delivered on: 4 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: L/H property k/a 3 viscount point 199 the broadway wimbledon london t/no TGL123906. Outstanding |
2 November 2018 | Delivered on: 15 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H 6 campden house 60 worple road wimbledon london t/no SGL647010. Outstanding |
29 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
19 March 2020 | Satisfaction of charge 106522230002 in full (4 pages) |
16 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
5 March 2020 | Registration of charge 106522230004, created on 3 March 2020 (18 pages) |
13 December 2019 | Registration of charge 106522230003, created on 11 December 2019 (18 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
4 January 2019 | Registration of charge 106522230002, created on 3 January 2019 (18 pages) |
15 November 2018 | Registration of charge 106522230001, created on 2 November 2018 (18 pages) |
9 October 2018 | Registered office address changed from 807 Green Lanes London N21 2SG England to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 (1 page) |
31 July 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
31 July 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
6 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
4 March 2017 | Incorporation Statement of capital on 2017-03-04
|
4 March 2017 | Incorporation Statement of capital on 2017-03-04
|