Great Woodcote Park
Loughton
Essex
IG10 4QP
Director Name | Mr Panayiotis Pastou |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2014(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 8 Longfield Loughton Essex IG10 4EE |
Director Name | Miss Natasha Kitallides |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 22 Belsize Avenue Palmers Green London N13 4TJ |
Director Name | Mr Panayiotis Pastou |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 Regents Place Great Woodcote Park Loughton Essex IG10 4PP |
Secretary Name | Miss Natasha Kitallides |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 22 Belsize Avenue Palmers Green London N13 4TJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | eurostars.co.uk |
---|---|
Telephone | 020 88825500 |
Telephone region | London |
Registered Address | Unit 9, Netherhouse Farm Sewardstone Road Chingford London E4 7RJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Sewardstone |
Address Matches | 7 other UK companies use this postal address |
40 at £1 | Georgina Mela 40.00% Ordinary |
---|---|
30 at £1 | Michael Pastou 30.00% Ordinary |
30 at £1 | Panayiotis Pastou 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,749 |
Cash | £90 |
Current Liabilities | £2,309 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
1 February 2024 | Registered office address changed from Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP to Unit 9, Netherhouse Farm Sewardstone Road Chingford London E4 7RJ on 1 February 2024 (1 page) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
10 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 November 2022 | Change of details for Ms Georgina Mela as a person with significant control on 1 November 2022 (2 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with updates (5 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
17 September 2021 | Director's details changed for Mr Panayiotis Pastou on 10 September 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 3 March 2020 with updates (4 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 August 2017 | Change of details for Mrs Georgina Mela as a person with significant control on 1 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mrs Georgina Mela on 1 August 2017 (2 pages) |
31 August 2017 | Change of details for Mrs Georgina Mela as a person with significant control on 1 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mrs Georgina Mela on 1 August 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 3 March 2016 Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 3 March 2016 Statement of capital on 2016-03-16
|
24 February 2016 | Director's details changed for Mr Panayiotis Pastou on 3 November 2015 (2 pages) |
24 February 2016 | Director's details changed for Mr Panayiotis Pastou on 3 November 2015 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Panayiotis Pastou on 1 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Panayiotis Pastou on 1 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Panayiotis Pastou on 1 March 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Director's details changed for Mrs Georgina Mela on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mrs Georgina Mela on 16 October 2014 (2 pages) |
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
15 January 2014 | Appointment of Mr Panayiotis Pastou as a director (2 pages) |
15 January 2014 | Appointment of Mr Panayiotis Pastou as a director (2 pages) |
19 December 2013 | Termination of appointment of Panayiotis Pastou as a director (1 page) |
19 December 2013 | Termination of appointment of Panayiotis Pastou as a director (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Appointment of Mrs Georgina Mela as a director (2 pages) |
2 May 2012 | Appointment of Mrs Georgina Mela as a director (2 pages) |
25 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 1 December 2011 (1 page) |
10 August 2011 | Termination of appointment of Natasha Kitallides as a director (1 page) |
10 August 2011 | Termination of appointment of Natasha Kitallides as a secretary (1 page) |
10 August 2011 | Termination of appointment of Natasha Kitallides as a director (1 page) |
10 August 2011 | Termination of appointment of Natasha Kitallides as a secretary (1 page) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 December 2008 | Return made up to 03/03/08; full list of members (4 pages) |
18 December 2008 | Return made up to 03/03/08; full list of members (4 pages) |
27 October 2008 | Director and secretary's change of particulars / natasha kitallides / 15/06/2007 (1 page) |
27 October 2008 | Director and secretary's change of particulars / natasha kitallides / 15/06/2007 (1 page) |
24 October 2008 | Director and secretary's change of particulars / natasha kitalides / 15/06/2007 (1 page) |
24 October 2008 | Director and secretary's change of particulars / natasha kitalides / 15/06/2007 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 May 2007 | Return made up to 03/03/07; full list of members (3 pages) |
2 May 2007 | Return made up to 03/03/07; full list of members (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 June 2006 | Return made up to 03/03/06; full list of members (3 pages) |
7 June 2006 | Return made up to 03/03/06; full list of members (3 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: sterling house, fulbourne road, london, E17 4EE (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: sterling house, fulbourne road, london, E17 4EE (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
17 June 2005 | New secretary appointed;new director appointed (2 pages) |
17 June 2005 | Ad 20/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 2005 | New secretary appointed;new director appointed (2 pages) |
17 June 2005 | Ad 20/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 March 2005 | Registered office changed on 09/03/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
3 March 2005 | Incorporation (14 pages) |
3 March 2005 | Incorporation (14 pages) |