Enfield
Middlesex
EN1 2EH
Director Name | Mr Michael Adams |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 02 November 2021) |
Role | Fashion Consultant |
Country of Residence | England |
Correspondence Address | 18 Coopers Drive Great Burstead Billericay Essex CM11 2TN |
Secretary Name | Mr Michael Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (closed 02 November 2021) |
Role | Fashion Consultant |
Country of Residence | England |
Correspondence Address | 18 Coopers Drive Great Burstead Billericay Essex CM11 2TN |
Director Name | Andreas Christoforou |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 34 Hendon Lane Finchley London N3 1TT |
Secretary Name | Tasos Anastsiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 246 Hedge Lane Palmers Green London N13 5DA |
Secretary Name | Maria Evagora |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Avenue Hadley Wood Hertfordshire EN4 0EX |
Telephone | 020 85328111 |
---|---|
Telephone region | London |
Registered Address | Devine House 1299-1301 London Road Leigh-On-Sea Essex SS9 2AD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
75 at £1 | Michael Adams 75.00% Ordinary |
---|---|
25 at £1 | Harry Erotocritou 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,437 |
Cash | £200,096 |
Current Liabilities | £288,473 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 October 2008 | Delivered on: 11 October 2008 Persons entitled: P & O Property Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies standing to the credit of a deposit account see image for full details. Outstanding |
---|---|
14 June 2001 | Delivered on: 15 June 2001 Persons entitled: J. Brown & Son Classification: Memorandum of agreement Secured details: £4149.75 due or to become due from the company to the chargee under the terms of the agreement. Particulars: Unit no 19 leyton business centre etloe road leyton london. Outstanding |
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
4 August 2020 | Registered office address changed from 97 Judd Street London WC1H 9JG to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 4 August 2020 (1 page) |
22 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
8 August 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Harry Erotocritou on 11 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Harry Erotocritou on 11 June 2010 (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 July 2008 | Return made up to 12/06/08; no change of members (7 pages) |
11 July 2008 | Return made up to 12/06/08; no change of members (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 12/06/07; no change of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 July 2006 | Return made up to 12/06/06; full list of members
|
4 July 2006 | Return made up to 12/06/06; full list of members
|
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 12/06/04; full list of members (7 pages) |
17 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 January 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 August 2003 | Return made up to 12/06/03; full list of members
|
22 August 2003 | Return made up to 12/06/03; full list of members
|
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 June 2002 | Return made up to 12/06/02; full list of members
|
27 June 2002 | Return made up to 12/06/02; full list of members
|
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 August 2001 | Return made up to 12/06/01; full list of members
|
1 August 2001 | Return made up to 12/06/01; full list of members
|
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
17 April 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
9 August 2000 | Return made up to 12/06/00; full list of members
|
9 August 2000 | Return made up to 12/06/00; full list of members
|
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 December 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
13 December 1999 | Resolutions
|
25 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
25 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
22 October 1998 | Resolutions
|
22 October 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
22 October 1998 | Resolutions
|
22 October 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
13 November 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
13 November 1997 | Resolutions
|
2 September 1997 | Return made up to 12/06/97; full list of members
|
2 September 1997 | Return made up to 12/06/97; full list of members
|
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 34 hendon lane finchley london N3 1TT (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 34 hendon lane finchley london N3 1TT (1 page) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
12 June 1996 | Incorporation (12 pages) |
12 June 1996 | Incorporation (12 pages) |