Cockfosters
EN4 9NE
Director Name | Mr Markos Markou |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 14 Heddon Court Avenue Cockfosters EN4 9NE |
Secretary Name | Mrs Florentia Markou |
---|---|
Status | Current |
Appointed | 20 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Heddon Court Avenue Cockfosters EN4 9NE |
Director Name | Mr Andrew Markou |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Heddon Court Avenue Cockfosters EN4 9NE |
Director Name | Miss Despina Markou |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Heddon Court Avenue Cockfosters EN4 9NE |
Director Name | Mrs Julia Refahi |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(same day as company formation) |
Role | Fashion Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Heddon Court Avenue Cockfosters EN4 9NE |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
30 November 2020 | Delivered on: 7 December 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 33 sheldon road, london, N18 1RQ - title number NGL448598. Outstanding |
---|---|
16 November 2020 | Delivered on: 7 December 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 40 warwick road, london, N18 1RX - title number MX166771. Outstanding |
2 October 2018 | Delivered on: 4 October 2018 Persons entitled: Buckinghamshire Building Society Classification: A registered charge Particulars: Land and buildings at 109 croyland road edmonton london. Outstanding |
7 December 2020 | Registration of charge 112147050003, created on 30 November 2020 (4 pages) |
---|---|
7 December 2020 | Registration of charge 112147050002, created on 16 November 2020 (4 pages) |
30 July 2020 | Notification of Markos Markou as a person with significant control on 29 July 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 29 July 2020 with updates (6 pages) |
30 July 2020 | Withdrawal of a person with significant control statement on 30 July 2020 (2 pages) |
30 July 2020 | Notification of Florentia Markou as a person with significant control on 29 July 2020 (2 pages) |
28 July 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
4 October 2018 | Registration of charge 112147050001, created on 2 October 2018 (6 pages) |
30 May 2018 | Termination of appointment of Andrew Markou as a director on 30 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Despina Markou as a director on 30 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Julia Refahi as a director on 30 May 2018 (1 page) |
11 April 2018 | Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 11 April 2018 (1 page) |
11 April 2018 | Confirmation statement made on 10 April 2018 with updates (5 pages) |
16 March 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
20 February 2018 | Incorporation Statement of capital on 2018-02-20
|
20 February 2018 | Incorporation Statement of capital on 2018-02-20
|