London
N18 1JG
Director Name | Mrs Kalliopi Poppy Georgiou |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(15 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Slades Hill Enfield Middlesex EN2 7DX |
Director Name | Mr Lefkos Horattas |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Circle Line House 8 East Road Harlow CM20 2BJ |
Director Name | Mr Antonakis Christou |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bushwood Leytonstone London E11 3AY |
Director Name | Mr Lefkos Horattas |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Chase Road London N14 4ET |
Secretary Name | Mr Lefkos Horattas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Chase Road London N14 4ET |
Secretary Name | Madmu Trivedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2001) |
Role | Company Director |
Correspondence Address | 66 Hinton Avenue Hounslow TW4 6AR |
Director Name | Mr Nondas Horattas |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(15 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Tolmers Avenue Cuffley Potters Bar Hertfordshire EN6 4QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Circle Line House 8 East Road Harlow Essex CM20 2BJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
3 at £1 | Kalliopi Georgiou 30.00% Ordinary |
---|---|
3 at £1 | Koulla Horatta 30.00% Ordinary |
3 at £1 | Nondas Horattas 30.00% Ordinary |
1 at £1 | Lefkios Horattas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,798 |
Cash | £1,144 |
Current Liabilities | £19,786 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 27 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 1 week from now) |
6 August 2020 | Delivered on: 6 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
28 September 2016 | Delivered on: 14 October 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
---|---|
4 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
6 August 2020 | Registration of charge 037059770002, created on 6 August 2020 (41 pages) |
7 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
29 May 2019 | Satisfaction of charge 037059770001 in full (1 page) |
8 February 2019 | Notification of Koulla Marianna Horatta as a person with significant control on 6 April 2016 (2 pages) |
8 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
16 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
31 March 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
14 October 2016 | Registration of charge 037059770001, created on 28 September 2016 (22 pages) |
14 October 2016 | Registration of charge 037059770001, created on 28 September 2016 (22 pages) |
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
14 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
13 March 2014 | Appointment of Ms Kalliopi Poppy Georgiou as a director on 31 January 2014 (2 pages) |
13 March 2014 | Appointment of Mr Nondas Horattas as a director on 31 January 2014 (2 pages) |
13 March 2014 | Termination of appointment of Lefkos Horattas as a director on 31 January 2014 (1 page) |
13 March 2014 | Appointment of Ms Kalliopi Poppy Georgiou as a director on 31 January 2014 (2 pages) |
13 March 2014 | Appointment of Mr Nondas Horattas as a director on 31 January 2014 (2 pages) |
13 March 2014 | Termination of appointment of Lefkos Horattas as a director on 31 January 2014 (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Company name changed fashion concept LTD\certificate issued on 01/02/12
|
1 February 2012 | Company name changed fashion concept LTD\certificate issued on 01/02/12
|
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 September 2010 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS on 25 September 2010 (1 page) |
25 September 2010 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS on 25 September 2010 (1 page) |
26 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
2 January 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
15 January 2009 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
15 January 2009 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
7 August 2008 | Return made up to 02/02/08; full list of members (3 pages) |
7 August 2008 | Return made up to 02/02/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 August 2007 | Secretary's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Return made up to 02/02/07; full list of members
|
20 March 2007 | Return made up to 02/02/07; full list of members
|
11 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
21 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
21 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
28 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
17 January 2005 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
17 January 2005 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
9 November 2004 | Return made up to 02/02/04; full list of members
|
9 November 2004 | Return made up to 02/02/04; full list of members
|
19 April 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
19 April 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 1ST floor 10 hampden square southgate london N14 5JR (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 1ST floor 10 hampden square southgate london N14 5JR (1 page) |
31 January 2003 | Return made up to 02/02/03; full list of members (6 pages) |
31 January 2003 | Return made up to 02/02/03; full list of members (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 12 bushwood london E11 3AY (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 12 bushwood london E11 3AY (1 page) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
28 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
7 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
7 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Return made up to 02/02/00; full list of members
|
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Return made up to 02/02/01; no change of members (6 pages) |
5 September 2001 | Return made up to 02/02/01; no change of members (6 pages) |
5 September 2001 | Total exemption full accounts made up to 29 February 2000 (6 pages) |
5 September 2001 | Return made up to 02/02/00; full list of members
|
5 September 2001 | Total exemption full accounts made up to 29 February 2000 (6 pages) |
29 August 2001 | Restoration by order of the court (2 pages) |
29 August 2001 | Restoration by order of the court (2 pages) |
14 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | New secretary appointed;new director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Incorporation (12 pages) |
2 February 1999 | Incorporation (12 pages) |