Company NameDemos Ciclitira Limited
DirectorsRebecca Elizabeth King and John David Nikolas Ciclitira
Company StatusActive
Company Number00525529
CategoryPrivate Limited Company
Incorporation Date9 November 1953(70 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMrs Rebecca Elizabeth King
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(66 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapitol House 60-62 Leman Street
London
E1 8EU
Secretary NameMrs Sarah Catherine Partridge
StatusCurrent
Appointed10 July 2020(66 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressPark Drive Industrial Estate Park Drive
Braintree
Essex
CM7 1AW
Director NameMr John David Nikolas Ciclitira
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(67 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressPark Drive Industrial Estate
Braintree
Essex
CM7 1AW
Director NameDennis John Ciclitira
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(37 years, 10 months after company formation)
Appointment Duration8 years (resigned 14 October 1999)
RoleMerchant
Correspondence Address50 Chadwick Road
Westcliff On Sea
Essex
SS0 8LD
Director NameJohn Nikolas Ciclitira
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(37 years, 10 months after company formation)
Appointment Duration15 years, 12 months (resigned 09 September 2007)
RoleMerchant
Correspondence Address37 Parkside
Westcliff On Sea
Essex
SS0 8PR
Secretary NameJohn Nikolas Ciclitira
NationalityBritish
StatusResigned
Appointed18 September 1991(37 years, 10 months after company formation)
Appointment Duration15 years, 12 months (resigned 09 September 2007)
RoleCompany Director
Correspondence Address37 Parkside
Westcliff On Sea
Essex
SS0 8PR
Director NameMr Andrew Gordon Ciclitira
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(39 years, 8 months after company formation)
Appointment Duration27 years, 5 months (resigned 11 December 2020)
RoleFood Importer
Country of ResidenceEngland
Correspondence Address22 Marine Parade
Leigh On Sea
Essex
SS9 2NA
Director NameMiriam Hilda Ciclitira
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2007(53 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2008)
RoleCompany Director
Correspondence Address37 Parkside
Westcliff On Sea
Essex
SS0 8PR
Secretary NameMr Andrew Gordon Ciclitira
NationalityBritish
StatusResigned
Appointed09 September 2007(53 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Marine Parade
Leigh On Sea
Essex
SS9 2NA

Contact

Websitedemos-uk.com
Telephone020 00002000
Telephone regionLondon

Location

Registered AddressCapitol House
60-62 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

15k at £1Andrew Gordon Ciclitira
5.00%
Non Voting A
15k at £1Medos Uk LTD
5.00%
Non Voting A
135k at £1Andrew Gordon Ciclitira
45.00%
Ordinary
135k at £1Medos Uk LTD
45.00%
Ordinary

Financials

Year2014
Net Worth£2,803,057
Cash£135,147
Current Liabilities£2,086,408

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

24 June 2014Delivered on: 26 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
19 February 2014Delivered on: 21 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
20 November 2012Delivered on: 22 November 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
20 March 2006Delivered on: 4 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 4 park drive braintree essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 February 2003Delivered on: 7 February 2003
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
28 October 1999Delivered on: 3 November 1999
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 October 1999Delivered on: 27 October 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 60 and 62 leman street london E1.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 August 1974Delivered on: 2 September 1974
Persons entitled: Guinness Mahon & Co LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £25,816.56 placed on guarantee deposit account with guiness mahon & co LTD by demos ciclitira LTD.
Fully Satisfied
26 July 1974Delivered on: 2 August 1974
Persons entitled: Guinness Mahon & Co LTD

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £14,417.28 placed on guarantee deposit account with guinness mahon & co. LTD. By demos ciclitira LTD.
Fully Satisfied

Filing History

28 March 2024Satisfaction of charge 3 in full (2 pages)
13 March 2024Change of details for Medos Uk Limited as a person with significant control on 7 March 2024 (2 pages)
13 March 2024Cessation of John David Nikolas Ciclitira as a person with significant control on 7 March 2024 (1 page)
13 March 2024Confirmation statement made on 8 March 2024 with updates (5 pages)
26 January 2024Registration of charge 005255290010, created on 24 January 2024 (14 pages)
20 December 2023Change of details for Mr John David Nikolas Ciclitira as a person with significant control on 18 December 2023 (2 pages)
19 December 2023Notification of John David Nikolas Ciclitira as a person with significant control on 18 December 2023 (2 pages)
19 December 2023Confirmation statement made on 18 December 2023 with updates (5 pages)
19 December 2023Director's details changed for Mr John David Nikolas Ciclitira on 18 December 2023 (2 pages)
19 December 2023Change of details for Medos Uk Limited as a person with significant control on 18 December 2023 (2 pages)
24 May 2023Accounts for a small company made up to 31 August 2022 (13 pages)
23 March 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
27 May 2022Accounts for a small company made up to 31 August 2021 (13 pages)
5 April 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
1 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
6 January 2021Accounts for a small company made up to 31 August 2020 (14 pages)
23 December 2020Termination of appointment of Andrew Gordon Ciclitira as a director on 11 December 2020 (1 page)
21 December 2020Appointment of Mr John David Nikolas Ciclitira as a director on 18 December 2020 (2 pages)
14 July 2020Appointment of Mrs Sarah Catherine Partridge as a secretary on 10 July 2020 (2 pages)
6 July 2020Appointment of Mrs Rebecca Elizabeth King as a director on 22 June 2020 (2 pages)
28 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
23 January 2020Amended accounts for a small company made up to 31 August 2019 (10 pages)
23 December 2019Accounts for a small company made up to 31 August 2019 (11 pages)
29 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
21 December 2018Accounts for a small company made up to 31 August 2018 (11 pages)
3 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
1 February 2018Accounts for a small company made up to 31 August 2017 (10 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
9 January 2017Full accounts made up to 31 August 2016 (10 pages)
9 January 2017Full accounts made up to 31 August 2016 (10 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000
(4 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 300,000
(4 pages)
6 January 2016Accounts for a small company made up to 31 August 2015 (7 pages)
6 January 2016Accounts for a small company made up to 31 August 2015 (7 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300,000
(4 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 300,000
(4 pages)
9 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
9 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
26 June 2014Registration of charge 005255290009 (18 pages)
26 June 2014Registration of charge 005255290009 (18 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 300,000
(4 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 300,000
(4 pages)
21 February 2014Registration of charge 005255290008 (16 pages)
21 February 2014Registration of charge 005255290008 (16 pages)
10 December 2013Accounts for a small company made up to 31 August 2013 (8 pages)
10 December 2013Accounts for a small company made up to 31 August 2013 (8 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
5 January 2013Accounts for a small company made up to 31 August 2012 (7 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts for a small company made up to 31 August 2011 (8 pages)
21 March 2012Accounts for a small company made up to 31 August 2011 (8 pages)
14 March 2012Section 519 (1 page)
14 March 2012Section 519 (1 page)
2 March 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 300,000
(3 pages)
2 March 2012Statement of capital following an allotment of shares on 31 August 2011
  • GBP 300,000
(3 pages)
27 April 2011Group of companies' accounts made up to 31 August 2010 (26 pages)
27 April 2011Group of companies' accounts made up to 31 August 2010 (26 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
12 August 2010Group of companies' accounts made up to 31 August 2009 (27 pages)
12 August 2010Group of companies' accounts made up to 31 August 2009 (27 pages)
14 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
16 September 2009Appointment terminated secretary andrew ciclitira (1 page)
16 September 2009Appointment terminated secretary andrew ciclitira (1 page)
19 August 2009Accounts for a medium company made up to 31 August 2008 (21 pages)
19 August 2009Accounts for a medium company made up to 31 August 2008 (21 pages)
20 May 2009Return made up to 19/03/09; full list of members (4 pages)
20 May 2009Return made up to 19/03/09; full list of members (4 pages)
18 May 2009Appointment terminated director miriam ciclitira (1 page)
18 May 2009Appointment terminated director miriam ciclitira (1 page)
2 July 2008Accounts for a medium company made up to 31 August 2007 (22 pages)
2 July 2008Accounts for a medium company made up to 31 August 2007 (22 pages)
23 June 2008Return made up to 19/03/08; full list of members (5 pages)
23 June 2008Return made up to 19/03/08; full list of members (5 pages)
26 February 2008Location of register of members (1 page)
26 February 2008Location of register of members (1 page)
17 January 2008New director appointed (3 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008New director appointed (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008New secretary appointed (2 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
9 July 2007Accounts for a medium company made up to 31 August 2006 (20 pages)
9 July 2007Accounts for a medium company made up to 31 August 2006 (20 pages)
10 April 2007Return made up to 19/03/07; full list of members (3 pages)
10 April 2007Return made up to 19/03/07; full list of members (3 pages)
1 September 2006Accounts for a medium company made up to 31 August 2005 (20 pages)
1 September 2006Accounts for a medium company made up to 31 August 2005 (20 pages)
27 April 2006Return made up to 19/03/06; full list of members (3 pages)
27 April 2006Return made up to 19/03/06; full list of members (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
7 July 2005Accounts for a medium company made up to 31 August 2004 (19 pages)
7 July 2005Accounts for a medium company made up to 31 August 2004 (19 pages)
28 April 2005Return made up to 19/03/05; full list of members (3 pages)
28 April 2005Return made up to 19/03/05; full list of members (3 pages)
5 July 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
5 July 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
8 April 2004Return made up to 19/03/04; full list of members (6 pages)
8 April 2004Return made up to 19/03/04; full list of members (6 pages)
3 July 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
3 July 2003Accounts for a medium company made up to 31 August 2002 (19 pages)
1 May 2003Return made up to 19/03/03; full list of members (5 pages)
1 May 2003Return made up to 19/03/03; full list of members (5 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (3 pages)
2 July 2002Accounts for a medium company made up to 31 August 2001 (18 pages)
2 July 2002Accounts for a medium company made up to 31 August 2001 (18 pages)
23 May 2002Return made up to 24/04/02; full list of members (5 pages)
23 May 2002Return made up to 24/04/02; full list of members (5 pages)
17 October 2001Return made up to 18/09/01; full list of members (5 pages)
17 October 2001Return made up to 18/09/01; full list of members (5 pages)
31 May 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
31 May 2001Accounts for a medium company made up to 31 August 2000 (17 pages)
11 December 2000Return made up to 18/09/00; full list of members (6 pages)
11 December 2000Return made up to 18/09/00; full list of members (6 pages)
30 June 2000Accounts for a medium company made up to 31 August 1999 (16 pages)
30 June 2000Accounts for a medium company made up to 31 August 1999 (16 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Director resigned (1 page)
2 November 1999Declaration of assistance for shares acquisition (4 pages)
2 November 1999Declaration of assistance for shares acquisition (4 pages)
2 November 1999Director resigned (1 page)
2 November 1999Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
2 November 1999Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Return made up to 18/09/99; full list of members (8 pages)
27 October 1999Return made up to 18/09/99; full list of members (8 pages)
27 October 1999Location of register of members (1 page)
27 October 1999Location of register of members (1 page)
27 October 1999Particulars of mortgage/charge (3 pages)
2 July 1999Full accounts made up to 31 August 1998 (16 pages)
2 July 1999Full accounts made up to 31 August 1998 (16 pages)
19 October 1998Return made up to 18/09/98; full list of members (8 pages)
19 October 1998Return made up to 18/09/98; full list of members (8 pages)
2 July 1998Full accounts made up to 31 August 1997 (14 pages)
2 July 1998Full accounts made up to 31 August 1997 (14 pages)
6 November 1997Return made up to 18/09/97; full list of members (8 pages)
6 November 1997Return made up to 18/09/97; full list of members (8 pages)
3 July 1997Full accounts made up to 31 August 1996 (13 pages)
3 July 1997Full accounts made up to 31 August 1996 (13 pages)
28 October 1996Location of register of members (1 page)
28 October 1996Return made up to 18/09/96; full list of members (8 pages)
28 October 1996Location of register of members (1 page)
28 October 1996Return made up to 18/09/96; full list of members (8 pages)
20 May 1996Full accounts made up to 31 August 1995 (14 pages)
20 May 1996Full accounts made up to 31 August 1995 (14 pages)
15 November 1995Return made up to 18/09/95; full list of members (14 pages)
15 November 1995Return made up to 18/09/95; full list of members (14 pages)
23 May 1995Full accounts made up to 31 August 1994 (13 pages)
23 May 1995Full accounts made up to 31 August 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (79 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
22 August 1974Memorandum and Articles of Association (11 pages)
22 August 1974Memorandum and Articles of Association (11 pages)
9 November 1953Incorporation (12 pages)
9 November 1953Certificate of incorporation (1 page)
9 November 1953Certificate of incorporation (1 page)
9 November 1953Incorporation (12 pages)