Leigh-On-Sea
SS9 1PE
Director Name | Kalliopy Thoupos |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1993) |
Role | Retired |
Correspondence Address | 42 Crescent Road Canvey Island Essex SS8 7LB |
Director Name | Kyriacos Thoupos |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 January 2004) |
Role | Accountant |
Correspondence Address | Westside Grove Lane Chigwell Essex IG7 6JD |
Director Name | Marina Thoupos |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(33 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 18 July 1999) |
Role | Housewife |
Correspondence Address | Westside Grove Lane Chigwell Essex IG7 6JD |
Director Name | Mr Andreas Thoupos |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(33 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 10 January 2020) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 1 Marine Approach Canvey Island Essex SS8 0AL |
Director Name | Mrs Judith Thoupos |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(33 years, 4 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 10 January 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 1 Marine Approach Canvey Island Essex SS8 0AL |
Secretary Name | Kyriacos Thoupos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 January 2004) |
Role | Company Director |
Correspondence Address | Westside Grove Lane Chigwell Essex IG7 6JD |
Secretary Name | Mr Andreas Thoupos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(45 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marine Approach Canvey Island Essex SS8 0AL |
Website | neobeautysalon.co.uk |
---|---|
Telephone | 07 707958246 |
Telephone region | Mobile |
Registered Address | 57a Broadway Leigh-On-Sea SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £367,979 |
Cash | £451 |
Current Liabilities | £11,093 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
26 January 1989 | Delivered on: 1 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 grovewood avenue eastwood essex t/n ex 153383. Outstanding |
---|---|
2 December 1985 | Delivered on: 11 December 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 59,60,61 & 62 ruskoi road, canvey island essex. Outstanding |
29 September 1978 | Delivered on: 19 September 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H beach house, restaurant and flat above eastern esplanade, canvey island essex as comprised in a conveyance dated 15.8.78. Outstanding |
2 August 1990 | Delivered on: 13 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9A paarl road canvey island essex. Outstanding |
12 July 1989 | Delivered on: 21 July 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7A beatrice avenue canvey island essex. Outstanding |
27 April 1989 | Delivered on: 8 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 letzen road canvey island essex. Outstanding |
8 March 1989 | Delivered on: 15 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 anthony close canvey island essex. Outstanding |
15 February 1989 | Delivered on: 22 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 86 hudson road eastwood, essex t/n ex 139034. Outstanding |
15 February 1989 | Delivered on: 22 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 hudson road eastwood, essex t/n ex 281778. Outstanding |
8 February 1989 | Delivered on: 14 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 hudson road eastwood essex t/n ex 130710. Outstanding |
12 May 1988 | Delivered on: 20 May 1988 Satisfied on: 18 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125 lionel road, canvey island essex. Fully Satisfied |
11 May 1988 | Delivered on: 18 May 1988 Satisfied on: 22 August 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 'Trenders' marine parade canvey island' essex t/n p 84541. Fully Satisfied |
2 December 1985 | Delivered on: 11 December 1985 Satisfied on: 25 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land having & frontage to oulter avenue, of 60 feet depth therefrom of 60 feet 334.5 square meters as thereabouts company the site "narsely" outer avenue, canvey island essex. Fully Satisfied |
2 December 1985 | Delivered on: 11 December 1985 Satisfied on: 25 February 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 63,64, 65 & 66 rusroi road, canvey island essex. Fully Satisfied |
10 December 1991 | Delivered on: 18 December 1991 Satisfied on: 12 March 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84 hudson road eastwood leigh on sea essex t/n ex 413722. Fully Satisfied |
9 November 1990 | Delivered on: 16 November 1990 Satisfied on: 10 August 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 waarem avenue, canvey island, essex t/n ex 361092. Fully Satisfied |
20 November 1989 | Delivered on: 24 November 1989 Satisfied on: 5 February 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Building plot adjacent to 41 harvest road canvey island essex. Fully Satisfied |
11 February 1991 | Delivered on: 28 February 1991 Satisfied on: 28 November 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Sarona" 2L yanberg road canvey island essex. Fully Satisfied |
19 October 1989 | Delivered on: 31 October 1989 Satisfied on: 11 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 keen avenue, canvey island, essex. Fully Satisfied |
19 October 1989 | Delivered on: 31 October 1989 Satisfied on: 18 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 second avenue, canvey island, essex t/n ex 332853. Fully Satisfied |
18 August 1989 | Delivered on: 25 August 1989 Satisfied on: 10 August 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 wambury road cavney island essex. Fully Satisfied |
8 March 1989 | Delivered on: 15 March 1989 Satisfied on: 3 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 avondale walk canvey island, susex t/n ex 128999. Fully Satisfied |
2 June 1989 | Delivered on: 23 June 1989 Satisfied on: 11 April 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 biscay eastwood essex t/n ex 299189. Fully Satisfied |
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
---|---|
17 January 2020 | Notification of D & O Investments Limited as a person with significant control on 10 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Andreas Thoupos as a secretary on 10 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Andreas Thoupos as a director on 10 January 2020 (1 page) |
10 January 2020 | Notification of David Waller as a person with significant control on 10 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Judith Thoupos as a director on 10 January 2020 (1 page) |
10 January 2020 | Appointment of David Waller as a director on 10 January 2020 (2 pages) |
10 January 2020 | Cessation of Judith Thoupos as a person with significant control on 10 January 2020 (1 page) |
10 January 2020 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to 57a Broadway Leigh-on-Sea SS9 1PE on 10 January 2020 (1 page) |
10 January 2020 | Cessation of Andreas Thoupos as a person with significant control on 10 January 2020 (1 page) |
9 January 2020 | Satisfaction of charge 16 in full (1 page) |
9 January 2020 | Satisfaction of charge 15 in full (1 page) |
9 January 2020 | Satisfaction of charge 9 in full (1 page) |
9 January 2020 | Satisfaction of charge 11 in full (1 page) |
9 January 2020 | Satisfaction of charge 14 in full (1 page) |
9 January 2020 | Satisfaction of charge 10 in full (1 page) |
9 January 2020 | Satisfaction of charge 3 in full (1 page) |
9 January 2020 | Satisfaction of charge 12 in full (1 page) |
9 January 2020 | Satisfaction of charge 4 in full (1 page) |
9 January 2020 | Satisfaction of charge 21 in full (1 page) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 June 2017 | Notification of Andreas Thoupos as a person with significant control on 1 July 2016 (2 pages) |
30 June 2017 | Notification of Judith Thoupos as a person with significant control on 1 July 2016 (2 pages) |
30 June 2017 | Notification of Andreas Thoupos as a person with significant control on 1 July 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Judith Thoupos as a person with significant control on 1 July 2016 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 July 2010 | Director's details changed for Judith Thoupos on 25 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Judith Thoupos on 25 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
19 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (2 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Return made up to 26/06/04; full list of members (7 pages) |
16 September 2004 | Return made up to 26/06/04; full list of members (7 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Secretary resigned;director resigned (1 page) |
11 February 2004 | Secretary resigned;director resigned (1 page) |
6 February 2004 | Return made up to 26/06/03; full list of members (7 pages) |
6 February 2004 | Return made up to 26/06/03; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 August 2002 | Return made up to 26/06/02; full list of members (7 pages) |
21 August 2002 | Return made up to 26/06/02; full list of members (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
29 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
17 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 September 1999 | Director resigned (1 page) |
1 July 1999 | Return made up to 26/06/99; full list of members
|
1 July 1999 | Return made up to 26/06/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 July 1998 | Return made up to 26/06/98; no change of members
|
7 July 1998 | Return made up to 26/06/98; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 August 1997 | Return made up to 26/06/97; no change of members (4 pages) |
4 August 1997 | Return made up to 26/06/97; no change of members (4 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
25 July 1996 | Return made up to 26/06/96; full list of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
27 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
12 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1991 | Particulars of mortgage/charge (3 pages) |
18 December 1991 | Particulars of mortgage/charge (3 pages) |
28 February 1991 | Particulars of mortgage/charge (3 pages) |
28 February 1991 | Particulars of mortgage/charge (3 pages) |