London
N21
Director Name | Mr Demetrios Karamani |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Restaurantuer |
Country of Residence | England |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Director Name | Mr John Karamani |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Secretary Name | Mr John Karamani |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1992(32 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Director Name | Mrs Katina Karamani |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 25 November 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 124 Englefield Road London N1 3LQ |
Director Name | Mr Miltiades Demetri Karamani |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 25 November 2010) |
Role | Restaurantuer |
Country of Residence | United Kingdom |
Correspondence Address | 124 Englefield Road London N1 3LQ |
Secretary Name | Mrs Katina Karamani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(31 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Englefield Road London N1 3LQ |
Registered Address | Global House First Floor 303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Mr Demetrios Karamani 33.33% Ordinary |
---|---|
100 at £1 | Mr John Karamani 33.33% Ordinary |
50 at £1 | Ntina Karamani 16.67% Ordinary |
50 at £1 | Panos Karamani 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £943,637 |
Cash | £135,117 |
Current Liabilities | £157,043 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
12 February 1993 | Delivered on: 19 February 1993 Persons entitled: Bank of Cyprus (London) Limited Classification: Charge over bank deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A bank deposit of £20,000 with bank of cyprus (london) limited account no: 303063-793. Outstanding |
---|---|
10 June 1966 | Delivered on: 23 June 1966 Satisfied on: 13 May 2008 Persons entitled: S Riess Classification: Debenture Secured details: £10,080,15.0. Particulars: Undertaking all property and assets present and future including uncalledcapital by way of floating security. Fully Satisfied |
10 June 1966 | Delivered on: 23 June 1966 Satisfied on: 13 May 2008 Persons entitled: S Riess Classification: Mortgage Secured details: For further securing £10,080 15S & secured by a debenture also dated 10/6/66. Particulars: L/H premises k/a 190 shaftsbury ave. London W.1, comprised in a lease da ted 5/7/61. Fully Satisfied |
31 August 1964 | Delivered on: 8 September 1964 Satisfied on: 13 May 2008 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due etc but not exceeding £2,000. Particulars: Shop and basement at 190 shaftsbury ave. London. Fully Satisfied |
25 February 1963 | Delivered on: 4 March 1963 Satisfied on: 13 May 2008 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies etc. due not exceeding £3,000. Particulars: Lease of shop and basement at 190 shaftsbury ave. Parish st. St.giles in the fields london. Fully Satisfied |
15 December 2023 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
5 December 2023 | Confirmation statement made on 5 December 2023 with updates (4 pages) |
26 April 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
3 January 2023 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
14 April 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
16 December 2021 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
16 December 2020 | Confirmation statement made on 12 December 2020 with updates (5 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
17 December 2019 | Registered office address changed from First Floor Global House 303 Ballards Lane London N12 8NP to Global House First Floor 303 Ballards Lane London N12 8NP on 17 December 2019 (1 page) |
16 December 2019 | Change of details for Mr Demetrios Karamani as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Change of details for Mr John Karamani as a person with significant control on 16 December 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
2 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
8 May 2017 | Secretary's details changed for Mr John Karamani on 28 April 2017 (1 page) |
8 May 2017 | Director's details changed for Mr Demetrios Karamani on 28 April 2017 (2 pages) |
8 May 2017 | Secretary's details changed for Mr John Karamani on 28 April 2017 (1 page) |
8 May 2017 | Director's details changed for Mr John Karamani on 28 April 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr John Karamani on 28 April 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Demetrios Karamani on 28 April 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
13 April 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 November 2010 | Termination of appointment of Miltiades Karamani as a director (1 page) |
25 November 2010 | Termination of appointment of Katina Karamani as a director (1 page) |
25 November 2010 | Termination of appointment of Miltiades Karamani as a director (1 page) |
25 November 2010 | Termination of appointment of Katina Karamani as a director (1 page) |
22 January 2010 | Director's details changed for Mrs Katina Karamani on 20 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Demetrios Karamani on 20 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr John Karamani on 20 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Miltiades Demetri Karamani on 20 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mrs Katina Karamani on 20 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr John Karamani on 20 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Panos Karamani on 20 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Panos Karamani on 20 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Demetrios Karamani on 20 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Miltiades Demetri Karamani on 20 December 2009 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 February 2009 | Return made up to 20/12/08; full list of members (6 pages) |
9 February 2009 | Return made up to 20/12/08; full list of members (6 pages) |
11 September 2008 | Return made up to 20/12/07; full list of members (5 pages) |
11 September 2008 | Return made up to 20/12/07; full list of members (5 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Ad 06/08/08\gbp si 200@1=200\gbp ic 100/300\ (3 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Nc inc already adjusted 06/08/08 (1 page) |
19 August 2008 | Ad 06/08/08\gbp si 200@1=200\gbp ic 100/300\ (3 pages) |
19 August 2008 | Nc inc already adjusted 06/08/08 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 January 2007 | Return made up to 20/12/06; full list of members (9 pages) |
11 January 2007 | Return made up to 20/12/06; full list of members (9 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (9 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (9 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (9 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (9 pages) |
28 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
28 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
31 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
31 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
12 June 2003 | Return made up to 28/12/02; full list of members
|
12 June 2003 | Return made up to 28/12/02; full list of members
|
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 90-92 high road east finchley london N2 9EB (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 90-92 high road east finchley london N2 9EB (1 page) |
8 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
22 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
22 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
13 March 2001 | Return made up to 28/12/00; full list of members (8 pages) |
13 March 2001 | Return made up to 28/12/00; full list of members (8 pages) |
29 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
6 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
6 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
17 March 2000 | Return made up to 28/12/99; full list of members
|
17 March 2000 | Return made up to 28/12/99; full list of members
|
7 April 1999 | Return made up to 28/12/98; no change of members (6 pages) |
7 April 1999 | Return made up to 28/12/98; no change of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 July 1998 (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
3 April 1997 | Return made up to 28/12/96; full list of members
|
3 April 1997 | Return made up to 28/12/96; full list of members
|
19 October 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
19 October 1996 | Accounts for a small company made up to 31 July 1996 (4 pages) |
4 June 1996 | Return made up to 28/12/95; no change of members
|
4 June 1996 | Return made up to 28/12/95; no change of members
|
28 February 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
28 February 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
28 June 1966 | Company name changed\certificate issued on 28/06/66 (3 pages) |
13 March 1960 | Certificate of incorporation (13 pages) |