Whitefield
Greater Manchester
M45 7TA
Director Name | Mr Dimitrios Papaharisis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(same day as company formation) |
Role | Project Development Manager |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Secretary Name | Mr Dimitrios Papaharisis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2004(same day as company formation) |
Role | Project Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Dimitrios Papaharisis 50.00% Ordinary |
---|---|
1 at £1 | Samantha Jacey Collett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,753 |
Cash | £82,146 |
Current Liabilities | £50,424 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 21 February |
2 October 2006 | Delivered on: 3 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 125 hartshill road, hartshill t/no SF207803. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
25 January 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 August 2018 | Change of details for Miss Samantha Jacey Collett as a person with significant control on 13 August 2018 (2 pages) |
13 August 2018 | Change of details for Mr Dimitrios Papaharisis as a person with significant control on 13 August 2018 (2 pages) |
13 August 2018 | Change of details for Miss Samantha Jacey Collett as a person with significant control on 13 August 2018 (2 pages) |
13 August 2018 | Registered office address changed from 6 Laurel Mews Baldock Hertfordshire SG7 5DH to Flat 6 121 Chetwynd Road London NW5 1DA on 13 August 2018 (1 page) |
13 August 2018 | Director's details changed for Miss Samantha Jacey Collett on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Mr Dimitrios Papaharisis on 13 August 2018 (2 pages) |
13 August 2018 | Change of details for Mr Dimitrios Papaharisis as a person with significant control on 13 August 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
27 January 2016 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Change of name notice (1 page) |
1 July 2015 | Change of name notice (1 page) |
1 July 2015 | Company name changed gorgeous homes LTD\certificate issued on 01/07/15
|
1 July 2015 | Company name changed gorgeous homes LTD\certificate issued on 01/07/15
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 23 January 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) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Samantha Jacey Collett on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Dimitrios Papaharisis on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Samantha Jacey Collett on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Dimitrios Papaharisis on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Dimitrios Papaharisis on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Dimitrios Papaharisis on 15 February 2010 (2 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Return made up to 23/01/08; full list of members (8 pages) |
4 July 2008 | Return made up to 23/01/08; full list of members (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 October 2007 | Return made up to 23/01/07; full list of members; amend (7 pages) |
2 October 2007 | Return made up to 23/01/07; full list of members; amend (7 pages) |
19 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Memorandum and Articles of Association (12 pages) |
23 June 2006 | Memorandum and Articles of Association (12 pages) |
20 June 2006 | Company name changed glow point LIMITED\certificate issued on 20/06/06 (2 pages) |
20 June 2006 | Company name changed glow point LIMITED\certificate issued on 20/06/06 (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 September 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
30 September 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
30 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
23 January 2004 | Incorporation (15 pages) |
23 January 2004 | Incorporation (15 pages) |