London
E1 8EU
Secretary Name | Mrs Sarah Catherine Partridge |
---|---|
Status | Current |
Appointed | 10 July 2020(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Park Drive Industrial Estate Park Drive Braintree Essex CM7 1AW |
Director Name | Mr John David Nikolas Ciclitira |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(67 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Park Drive Industrial Estate Braintree Essex CM7 1AW |
Director Name | Dennis John Ciclitira |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(37 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 14 October 1999) |
Role | Merchant |
Correspondence Address | 50 Chadwick Road Westcliff On Sea Essex SS0 8LD |
Director Name | John Nikolas Ciclitira |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(37 years, 10 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 09 September 2007) |
Role | Merchant |
Correspondence Address | 37 Parkside Westcliff On Sea Essex SS0 8PR |
Secretary Name | John Nikolas Ciclitira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(37 years, 10 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 09 September 2007) |
Role | Company Director |
Correspondence Address | 37 Parkside Westcliff On Sea Essex SS0 8PR |
Director Name | Mr Andrew Gordon Ciclitira |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(39 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 11 December 2020) |
Role | Food Importer |
Country of Residence | England |
Correspondence Address | 22 Marine Parade Leigh On Sea Essex SS9 2NA |
Director Name | Miriam Hilda Ciclitira |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2007(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 37 Parkside Westcliff On Sea Essex SS0 8PR |
Secretary Name | Mr Andrew Gordon Ciclitira |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2007(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Marine Parade Leigh On Sea Essex SS9 2NA |
Website | demos-uk.com |
---|---|
Telephone | 020 00002000 |
Telephone region | London |
Registered Address | Capitol House 60-62 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
15k at £1 | Andrew Gordon Ciclitira 5.00% Non Voting A |
---|---|
15k at £1 | Medos Uk LTD 5.00% Non Voting A |
135k at £1 | Andrew Gordon Ciclitira 45.00% Ordinary |
135k at £1 | Medos Uk LTD 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,803,057 |
Cash | £135,147 |
Current Liabilities | £2,086,408 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
24 June 2014 | Delivered on: 26 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
19 February 2014 | Delivered 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 2012 | Delivered on: 22 November 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holderâ€) 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 2006 | Delivered 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 2003 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 |
28 March 2024 | Satisfaction of charge 3 in full (2 pages) |
---|---|
13 March 2024 | Change of details for Medos Uk Limited as a person with significant control on 7 March 2024 (2 pages) |
13 March 2024 | Cessation of John David Nikolas Ciclitira as a person with significant control on 7 March 2024 (1 page) |
13 March 2024 | Confirmation statement made on 8 March 2024 with updates (5 pages) |
26 January 2024 | Registration of charge 005255290010, created on 24 January 2024 (14 pages) |
20 December 2023 | Change of details for Mr John David Nikolas Ciclitira as a person with significant control on 18 December 2023 (2 pages) |
19 December 2023 | Notification of John David Nikolas Ciclitira as a person with significant control on 18 December 2023 (2 pages) |
19 December 2023 | Confirmation statement made on 18 December 2023 with updates (5 pages) |
19 December 2023 | Director's details changed for Mr John David Nikolas Ciclitira on 18 December 2023 (2 pages) |
19 December 2023 | Change of details for Medos Uk Limited as a person with significant control on 18 December 2023 (2 pages) |
24 May 2023 | Accounts for a small company made up to 31 August 2022 (13 pages) |
23 March 2023 | Confirmation statement made on 19 March 2023 with updates (4 pages) |
27 May 2022 | Accounts for a small company made up to 31 August 2021 (13 pages) |
5 April 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
1 April 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
6 January 2021 | Accounts for a small company made up to 31 August 2020 (14 pages) |
23 December 2020 | Termination of appointment of Andrew Gordon Ciclitira as a director on 11 December 2020 (1 page) |
21 December 2020 | Appointment of Mr John David Nikolas Ciclitira as a director on 18 December 2020 (2 pages) |
14 July 2020 | Appointment of Mrs Sarah Catherine Partridge as a secretary on 10 July 2020 (2 pages) |
6 July 2020 | Appointment of Mrs Rebecca Elizabeth King as a director on 22 June 2020 (2 pages) |
28 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
23 January 2020 | Amended accounts for a small company made up to 31 August 2019 (10 pages) |
23 December 2019 | Accounts for a small company made up to 31 August 2019 (11 pages) |
29 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
21 December 2018 | Accounts for a small company made up to 31 August 2018 (11 pages) |
3 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
9 January 2017 | Full accounts made up to 31 August 2016 (10 pages) |
9 January 2017 | Full accounts made up to 31 August 2016 (10 pages) |
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
6 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
6 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
9 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
26 June 2014 | Registration of charge 005255290009 (18 pages) |
26 June 2014 | Registration of charge 005255290009 (18 pages) |
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
21 February 2014 | Registration of charge 005255290008 (16 pages) |
21 February 2014 | Registration of charge 005255290008 (16 pages) |
10 December 2013 | Accounts for a small company made up to 31 August 2013 (8 pages) |
10 December 2013 | Accounts for a small company made up to 31 August 2013 (8 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
21 March 2012 | Accounts for a small company made up to 31 August 2011 (8 pages) |
14 March 2012 | Section 519 (1 page) |
14 March 2012 | Section 519 (1 page) |
2 March 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
2 March 2012 | Statement of capital following an allotment of shares on 31 August 2011
|
27 April 2011 | Group of companies' accounts made up to 31 August 2010 (26 pages) |
27 April 2011 | Group of companies' accounts made up to 31 August 2010 (26 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Group of companies' accounts made up to 31 August 2009 (27 pages) |
12 August 2010 | Group of companies' accounts made up to 31 August 2009 (27 pages) |
14 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
16 September 2009 | Appointment terminated secretary andrew ciclitira (1 page) |
16 September 2009 | Appointment terminated secretary andrew ciclitira (1 page) |
19 August 2009 | Accounts for a medium company made up to 31 August 2008 (21 pages) |
19 August 2009 | Accounts for a medium company made up to 31 August 2008 (21 pages) |
20 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
18 May 2009 | Appointment terminated director miriam ciclitira (1 page) |
18 May 2009 | Appointment terminated director miriam ciclitira (1 page) |
2 July 2008 | Accounts for a medium company made up to 31 August 2007 (22 pages) |
2 July 2008 | Accounts for a medium company made up to 31 August 2007 (22 pages) |
23 June 2008 | Return made up to 19/03/08; full list of members (5 pages) |
23 June 2008 | Return made up to 19/03/08; full list of members (5 pages) |
26 February 2008 | Location of register of members (1 page) |
26 February 2008 | Location of register of members (1 page) |
17 January 2008 | New director appointed (3 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New director appointed (3 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
8 November 2007 | Director's particulars changed (1 page) |
8 November 2007 | Director's particulars changed (1 page) |
9 July 2007 | Accounts for a medium company made up to 31 August 2006 (20 pages) |
9 July 2007 | Accounts for a medium company made up to 31 August 2006 (20 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
1 September 2006 | Accounts for a medium company made up to 31 August 2005 (20 pages) |
1 September 2006 | Accounts for a medium company made up to 31 August 2005 (20 pages) |
27 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
27 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Accounts for a medium company made up to 31 August 2004 (19 pages) |
7 July 2005 | Accounts for a medium company made up to 31 August 2004 (19 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
28 April 2005 | Return made up to 19/03/05; full list of members (3 pages) |
5 July 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
5 July 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
3 July 2003 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
3 July 2003 | Accounts for a medium company made up to 31 August 2002 (19 pages) |
1 May 2003 | Return made up to 19/03/03; full list of members (5 pages) |
1 May 2003 | Return made up to 19/03/03; full list of members (5 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Accounts for a medium company made up to 31 August 2001 (18 pages) |
2 July 2002 | Accounts for a medium company made up to 31 August 2001 (18 pages) |
23 May 2002 | Return made up to 24/04/02; full list of members (5 pages) |
23 May 2002 | Return made up to 24/04/02; full list of members (5 pages) |
17 October 2001 | Return made up to 18/09/01; full list of members (5 pages) |
17 October 2001 | Return made up to 18/09/01; full list of members (5 pages) |
31 May 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
31 May 2001 | Accounts for a medium company made up to 31 August 2000 (17 pages) |
11 December 2000 | Return made up to 18/09/00; full list of members (6 pages) |
11 December 2000 | Return made up to 18/09/00; full list of members (6 pages) |
30 June 2000 | Accounts for a medium company made up to 31 August 1999 (16 pages) |
30 June 2000 | Accounts for a medium company made up to 31 August 1999 (16 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
2 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Resolutions
|
2 November 1999 | Resolutions
|
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Return made up to 18/09/99; full list of members (8 pages) |
27 October 1999 | Return made up to 18/09/99; full list of members (8 pages) |
27 October 1999 | Location of register of members (1 page) |
27 October 1999 | Location of register of members (1 page) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (16 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (16 pages) |
19 October 1998 | Return made up to 18/09/98; full list of members (8 pages) |
19 October 1998 | Return made up to 18/09/98; full list of members (8 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
6 November 1997 | Return made up to 18/09/97; full list of members (8 pages) |
6 November 1997 | Return made up to 18/09/97; full list of members (8 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
28 October 1996 | Location of register of members (1 page) |
28 October 1996 | Return made up to 18/09/96; full list of members (8 pages) |
28 October 1996 | Location of register of members (1 page) |
28 October 1996 | Return made up to 18/09/96; full list of members (8 pages) |
20 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
20 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
15 November 1995 | Return made up to 18/09/95; full list of members (14 pages) |
15 November 1995 | Return made up to 18/09/95; full list of members (14 pages) |
23 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |
23 May 1995 | Full accounts made up to 31 August 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (79 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
22 August 1974 | Memorandum and Articles of Association (11 pages) |
22 August 1974 | Memorandum and Articles of Association (11 pages) |
9 November 1953 | Incorporation (12 pages) |
9 November 1953 | Certificate of incorporation (1 page) |
9 November 1953 | Certificate of incorporation (1 page) |
9 November 1953 | Incorporation (12 pages) |