London
N14 4ET
Director Name | Koulla Marianna Horatta |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2002(3 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Westpole Avenue Cockfosters Barnet Hertfordshire EN4 0AR |
Secretary Name | Koulla Marianna Horatta |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2002(3 days after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Westpole Avenue Cockfosters Barnet Hertfordshire EN4 0AR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | theweddinglounge.com |
---|
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 |
2 at £1 | Koulla Horatta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,960 |
Cash | £7,818 |
Current Liabilities | £34,106 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 7 October 2023 (7 months ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
10 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
13 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
11 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
24 December 2021 | Notification of Kalliopi Georgiou as a person with significant control on 8 December 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
8 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 30 November 2019 (4 pages) |
11 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
12 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
11 October 2017 | Cessation of Kalliopi Poppy Georgiou as a person with significant control on 10 October 2017 (1 page) |
11 October 2017 | Cessation of Kalliopi Poppy Georgiou as a person with significant control on 10 October 2017 (1 page) |
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (5 pages) |
10 July 2017 | Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
10 July 2017 | Previous accounting period extended from 31 October 2016 to 30 November 2016 (1 page) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Director's details changed for Koulla Marianna Horatta on 23 August 2014 (2 pages) |
13 October 2014 | Secretary's details changed for Koulla Marianna Horatta on 23 August 2014 (1 page) |
13 October 2014 | Secretary's details changed for Koulla Marianna Horatta on 23 August 2014 (1 page) |
13 October 2014 | Director's details changed for Koulla Marianna Horatta on 23 August 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 February 2012 | Director's details changed for Kalliopi Poppy Horatta on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Kalliopi Poppy Horatta on 3 February 2012 (2 pages) |
3 February 2012 | Director's details changed for Kalliopi Poppy Horatta on 3 February 2012 (2 pages) |
31 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Registered office address changed from Watkins House Montagu Trading Estate Pegamold Road London N18 2NG on 25 September 2010 (1 page) |
25 September 2010 | Registered office address changed from Watkins House Montagu Trading Estate Pegamold Road London N18 2NG on 25 September 2010 (1 page) |
14 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
14 April 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
11 December 2009 | Director's details changed for Koulla Marianna Horatta on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Koulla Marianna Horatta on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Koulla Marianna Horatta on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Kalliopi Poppy Horatta on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Kalliopi Poppy Horatta on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Kalliopi Poppy Horatta on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
15 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
2 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
2 July 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
12 November 2007 | Return made up to 07/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 07/10/07; full list of members (7 pages) |
21 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
21 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
4 October 2006 | Return made up to 07/10/06; full list of members
|
4 October 2006 | Return made up to 07/10/06; full list of members
|
14 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
14 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
25 October 2004 | Return made up to 07/10/04; full list of members
|
25 October 2004 | Return made up to 07/10/04; full list of members
|
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
27 August 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 1ST floor 10 hampden square london N14 5JR (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: 1ST floor 10 hampden square london N14 5JR (1 page) |
30 September 2003 | Return made up to 07/10/03; full list of members
|
30 September 2003 | Return made up to 07/10/03; full list of members
|
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | New secretary appointed;new director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Registered office changed on 17/10/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
7 October 2002 | Incorporation (12 pages) |
7 October 2002 | Incorporation (12 pages) |