PAPATHOMAS DEVELOPMENTS LIMITED

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.05690903
CategoryPrivate Limited Company
Incorporated30 Jan 2006
Age18 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

PAPATHOMAS DEVELOPMENTS LIMITED is an active private limited company with number 05690903. It was incorporated 18 years, 4 months, 6 days ago, on 30 January 2006. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2023

Action Date: 18 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056909030006

Charge creation date: 2023-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-24

Officer name: Mr George Papathomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-19

Psc name: Spyridon Papathomas

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Papathomas

Cessation date: 2018-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Papathomas Holdings Ltd

Notification date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Mr Sotirios Papathoms

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 14 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-14

Psc name: Spyridon Papathomas

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2018

Action Date: 14 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Papathomas

Change date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2017

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-04

Officer name: Mr Sotirios Papathoms

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2017

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-04

Officer name: Mr George Papathomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: 1 Kings Avenue London N21 3NA

Change date: 2016-10-06

Old address: 869 High Road London N12 8QA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-29

Officer name: Mr Sotirios Papathoms

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2016

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Papathomas

Change date: 2015-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2016

Action Date: 06 Mar 2016

Category: Address

Type: AD01

Old address: 1 Kings Avenue Winchmore Hill London N21 3NA

Change date: 2016-03-06

New address: 869 High Road London N12 8QA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2015

Action Date: 06 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-06

Charge number: 056909030005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 14 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Legacy

Date: 02 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sotirios Papathoms

Documents

View document PDF

Legacy

Date: 28 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Papathomas

Change date: 2012-01-01

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Spyros Papathomas

Documents

View document PDF

Legacy

Date: 17 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-01

Officer name: Spyros Papathomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / george papathomas / 22/02/2008

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 05/04/06 from: 43 blackstock road london N4 2JF

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARLINGTON TYRE & AUTO CENTRE LIMITED

121 PARKGATE,DARLINGTON,DL1 1RZ

Number:07062577
Status:ACTIVE
Category:Private Limited Company

GREEN LINKS COMMUNITY INTEREST COMPANY

GREEN LINKS CENTRE,BUSH PEMBROKE,SA71 4RL

Number:05877169
Status:ACTIVE
Category:Community Interest Company

HOT KINGSTON LTD

294 MERTON ROAD,LONDON,SW18 5JW

Number:11830933
Status:ACTIVE
Category:Private Limited Company

KPL PHASE 3 LIMITED

UNDYS COTTAGE,HUNGERFORD,RG17 0EJ

Number:09490537
Status:ACTIVE
Category:Private Limited Company

LANGLEY DAM GLAMPING LTD

CASTLE FARM COTTAGE,HEXHAM,NE47 5LX

Number:10990849
Status:ACTIVE
Category:Private Limited Company

SG CONSULTING GROUP PLC

76 KING STREET,MANCHESTER,M2 4NH

Number:09666667
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source