Shenley
Radlett
Hertfordshire
WD7 9LJ
Director Name | Maria Sterakides |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Corri Avenue Southgate London N14 7HL |
Secretary Name | Andrew Beiny |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 20 Fairlop Road Barkinside, Ilford Essex 1g6 2ef |
Director Name | Andrew Beiny |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2007(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Secretary |
Correspondence Address | 20 Fairlop Road Barkinside, Ilford Essex 1g6 2ef |
Director Name | Mr Irving Regan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2008(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Corri Avenue Southgate London N14 7HL |
Director Name | Mr Simon Hakim |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2004) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 2 Hill Croft The Warren Radlett Hertfordshire WD7 7DL |
Secretary Name | Mrs Elaine Hakim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillcroft The Warren Radlett Hertfordshire WD7 7DL |
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1H 4EL |
Registered Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | £39,156 |
Cash | £67,089 |
Current Liabilities | £251,253 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 17 April 2017 (overdue) |
---|
12 December 2011 | Liquidators statement of receipts and payments to 4 December 2011 (5 pages) |
---|---|
12 December 2011 | Liquidators' statement of receipts and payments to 4 December 2011 (5 pages) |
12 December 2011 | Liquidators statement of receipts and payments to 4 December 2011 (5 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 4 June 2011 (5 pages) |
9 June 2011 | Liquidators statement of receipts and payments to 4 June 2011 (5 pages) |
9 June 2011 | Liquidators' statement of receipts and payments to 4 June 2011 (5 pages) |
17 December 2010 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
17 December 2010 | Liquidators statement of receipts and payments to 4 December 2010 (5 pages) |
17 December 2010 | Liquidators' statement of receipts and payments to 4 December 2010 (5 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 4 June 2010 (5 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 4 June 2010 (5 pages) |
29 December 2009 | Liquidators' statement of receipts and payments to 4 December 2009 (5 pages) |
29 December 2009 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
29 December 2009 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Appointment of a voluntary liquidator (1 page) |
12 December 2008 | Statement of affairs with form 4.19 (12 pages) |
25 November 2008 | Director appointed irving regan (2 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 2ND floor 85 frampton street london NW8 8NQ (1 page) |
18 June 2008 | Return made up to 03/04/08; full list of members (4 pages) |
27 October 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Return made up to 03/04/07; full list of members (2 pages) |
4 June 2007 | New director appointed (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
6 June 2006 | Return made up to 03/04/06; full list of members (3 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 August 2005 | Return made up to 03/04/05; full list of members (3 pages) |
8 August 2005 | New secretary appointed (1 page) |
10 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 February 2005 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
14 December 2004 | New director appointed (3 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
28 May 2004 | Return made up to 03/04/04; full list of members (6 pages) |
21 August 2003 | New director appointed (3 pages) |
21 August 2003 | New director appointed (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | Ad 18/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 July 2003 | Company name changed charon enterprises LIMITED\certificate issued on 20/07/03 (2 pages) |
3 April 2003 | Incorporation (19 pages) |