Company NameAritos Investments Ltd
DirectorsAndrew Constantinou and Constantinos Constantinou
Company StatusActive
Company Number00345999
CategoryPrivate Limited Company
Incorporation Date7 November 1938(85 years, 6 months ago)
Previous NameMeadway Garages,Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Constantinou
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(60 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameMr Constantinos Constantinou
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(60 years, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameJohn Edward Barron
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(52 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 September 1999)
RoleCompany Director
Correspondence AddressLock Cottage
Puttenham
Tring
Herts
HP23 4PT
Director NameMrs Sheila Elizabeth Jane Barron
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(52 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1992)
RoleCompany Director
Correspondence Address33 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NE
Secretary NameMrs Sheila Elizabeth Jane Barron
NationalityBritish
StatusResigned
Appointed11 June 1991(52 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1992)
RoleCompany Director
Correspondence Address33 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NE
Director NameSheila Elizabeth Jane Barron
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(54 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 September 1999)
RoleCompany Director
Correspondence AddressLock Cottage
Puttenham
Tring
Hertfordshire
HP23 4PT
Secretary NameSheila Elizabeth Jane Barron
NationalityBritish
StatusResigned
Appointed11 June 1994(55 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 September 1999)
RoleCompany Director
Correspondence AddressLock Cottage
Puttenham
Tring
Hertfordshire
HP23 4PT
Secretary NameMrs Sotira Constantinou
NationalityBritish
StatusResigned
Appointed07 September 1999(60 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 12 March 2021)
RoleCompany Director
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG

Contact

Websitemeadway-garages.com
Telephone020 88861638
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

325 at £0.5Aritos Properties Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,590,120
Cash£140,809
Current Liabilities£317,384

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

22 September 2017Delivered on: 27 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the properties known as 405 hertford road, enfield, EN3 5PR.
Outstanding
25 September 2017Delivered on: 27 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
25 September 2017Delivered on: 27 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the properties known as 2 white house farm cottages, waterfall close, london, N14 7JP.
Outstanding
19 June 2015Delivered on: 25 June 2015
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 20 cannon hill, london, N14 6LG.
Outstanding
19 June 2015Delivered on: 25 June 2015
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society

Classification: A registered charge
Particulars: Rents receivable under the leases of the whole or any part of the property known as 20 cannon hill, london, N14 6LG.
Outstanding
10 June 2008Delivered on: 11 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dinos constantinou sotira constantinou and jimmy constantinou to the chargee on any account whatsoever.
Particulars: The f/h property known as meadway garage meadway southgate london t/n MX441938.
Outstanding
21 July 2009Delivered on: 23 July 2009
Satisfied on: 27 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £669,150.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 20 cannon hill southgate london t/no NGL1428.
Fully Satisfied
12 June 2009Delivered on: 24 June 2009
Satisfied on: 27 August 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
28 May 1962Delivered on: 14 June 1962
Satisfied on: 12 June 2009
Persons entitled: Barclays Bank LTD

Classification: Inst of charge.
Secured details: All monies due etc.
Particulars: Land at rear of 44, high street southgate, middx.
Fully Satisfied

Filing History

17 October 2017Registered office address changed from 36 36 Greenway Southgate London N14 6NS Great Britain to R/O High Street Meadway London N14 6NH on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 September 2017Registration of charge 003459990007, created on 25 September 2017 (4 pages)
27 September 2017Registration of charge 003459990009, created on 22 September 2017 (4 pages)
27 September 2017Registration of charge 003459990008, created on 25 September 2017 (10 pages)
28 July 2017Registered office address changed from R/O High Street Meadway Southgate London N14 6NH United Kingdom to 36 36 Greenway Southgate London N14 6NS on 28 July 2017 (1 page)
27 July 2017Registered office address changed from 21 Hillfield Park Winchmore Hill London N21 3QJ England to R/O High Street Meadway Southgate London N14 6NH on 27 July 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 October 2016Registered office address changed from C/O Gmv 21 21 Hillfield Park Winchmore Hill London London N21 3QJ England to 21 Hillfield Park Winchmore Hill London N21 3QJ on 18 October 2016 (1 page)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 April 2016Registered office address changed from C/O M Demetriou 21 Hillfield Park Winchmore Hill London N21 3QJ to C/O Gmv 21 21 Hillfield Park Winchmore Hill London London N21 3QJ on 6 April 2016 (1 page)
28 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 162.5
(5 pages)
28 October 2015Register inspection address has been changed from 6 Park View London N21 1QX United Kingdom to 21 Hillfield Park Hillfield Park Winchmore Hill London N21 3QJ (1 page)
20 October 2015Registered office address changed from 6 Park View London N21 1QX to C/O M Demetriou 21 Hillfield Park Winchmore Hill London N21 3QJ on 20 October 2015 (1 page)
27 August 2015Satisfaction of charge 4 in full (1 page)
27 August 2015Satisfaction of charge 3 in full (1 page)
25 June 2015Registration of charge 003459990006, created on 19 June 2015 (6 pages)
25 June 2015Registration of charge 003459990005, created on 19 June 2015 (8 pages)
19 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 162.5
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 September 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
15 August 2014Statement of capital on 15 August 2014
  • GBP 162.50
(4 pages)
15 August 2014Statement by directors (1 page)
15 August 2014Solvency statement dated 31/07/14 (1 page)
15 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2014Change of name notice (2 pages)
29 July 2014Company name changed meadway garages,LIMITED\certificate issued on 29/07/14
  • RES15 ‐ Change company name resolution on 2014-07-21
(3 pages)
25 June 2014Annual return made up to 11 June 2014 with a full list of shareholders (5 pages)
25 June 2014Director's details changed for Mr Dinos Constantinou on 24 June 2014 (2 pages)
24 June 2014Register(s) moved to registered office address (1 page)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Sub-division of shares on 13 March 2014 (5 pages)
14 March 2014Statement of capital on 31 January 2014
  • GBP 325
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
17 January 2013Amended accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
12 June 2012Director's details changed for Mr Andrew Constantinou on 11 June 2012 (2 pages)
12 June 2012Register(s) moved to registered inspection location (1 page)
11 June 2012Secretary's details changed for Sotira Constantinou on 11 June 2012 (1 page)
11 June 2012Register inspection address has been changed (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 June 2010Director's details changed for Dinos Constantinou on 11 June 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
31 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 June 2009Return made up to 11/06/09; full list of members (5 pages)
16 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 August 2008Return made up to 11/06/08; full list of members (5 pages)
11 August 2008Location of register of members (1 page)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 11/06/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 July 2006Return made up to 11/06/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
4 July 2005Return made up to 11/06/05; full list of members (3 pages)
21 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 July 2004Return made up to 11/06/04; full list of members (8 pages)
17 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
7 September 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 September 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(6 pages)
17 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
27 June 2000Return made up to 11/06/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned;director resigned (1 page)
13 August 1999Return made up to 11/06/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 August 1998Return made up to 11/06/98; no change of members (4 pages)
1 July 1997Return made up to 11/06/97; no change of members (4 pages)
20 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 June 1996Return made up to 11/06/96; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
21 June 1995Return made up to 11/06/95; no change of members (4 pages)
7 November 1938Incorporation (21 pages)
7 November 1938Certificate of incorporation (1 page)