Little Aston
Sutton Coldfield
B74 4NT
Director Name | Mr Kallis Haralambous |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1992(10 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 19 July 2022) |
Role | Engineer/Sales Director |
Country of Residence | England |
Correspondence Address | 26 Chartwell Drive Sutton Coldfield West Midlands B74 4NT |
Secretary Name | Mrs Androulla Haralambous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1992(10 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Chartwell Drive Little Aston Sutton Coldfield B74 4NT |
Website | charlescatering.com |
---|---|
Email address | [email protected] |
Registered Address | Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
8k at £1 | Mrs Androulla Haralambous 40.00% Ordinary |
---|---|
6k at £1 | Mr Kallis Haralambous 30.00% Ordinary |
3k at £1 | Mr Loukas Haralambous 15.00% Ordinary |
3k at £1 | Mrs Marianna Zafiri 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £184,453 |
Cash | £208,850 |
Current Liabilities | £204,299 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
1 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Kallis Haralambous on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Androulla Haralambous on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Kallis Haralambous on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Androulla Haralambous on 5 November 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 January 2009 | Return made up to 01/11/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 December 2007 | Return made up to 01/11/07; no change of members (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 March 2007 | Return made up to 01/11/06; full list of members (8 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 January 2006 | Return made up to 01/11/05; full list of members (8 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 November 2004 | Return made up to 01/11/04; full list of members (8 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
24 August 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
15 January 2004 | Return made up to 10/11/03; full list of members (8 pages) |
19 March 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
19 November 2002 | Return made up to 10/11/02; full list of members (8 pages) |
20 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
19 November 2001 | Return made up to 10/11/01; full list of members
|
17 August 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 June 2001 | Return made up to 10/11/00; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 December 1999 | Return made up to 10/11/99; full list of members (7 pages) |
19 January 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
22 December 1997 | Return made up to 10/11/97; full list of members (6 pages) |
17 June 1997 | Full accounts made up to 31 October 1996 (13 pages) |
14 May 1997 | Return made up to 10/11/96; full list of members (8 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 381/385 tyburn road erdington birmingham B24 8HJ (1 page) |
8 March 1996 | Full accounts made up to 31 October 1995 (13 pages) |
17 November 1995 | Return made up to 10/11/95; no change of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 October 1994 (13 pages) |
5 May 1982 | Incorporation (13 pages) |