Company NameCypriot Community Centre (London) Limited
DirectorsCharalambos Christofi Charalambous and Andreas Grigoriou
Company StatusActive
Company Number00721839
CategoryPrivate Limited Company
Incorporation Date17 April 1962(62 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charalambos Christofi Charalambous
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(50 years, 12 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address429 Baker Street
Enfield
EN1 3QZ
Director NameMr Andreas Grigoriou
Date of BirthOctober 1983 (Born 40 years ago)
NationalityCypriot
StatusCurrent
Appointed26 October 2020(58 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address35 Grafton Way
London
W1T 5DB
Director NameMr George Christofinis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(29 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 November 2002)
RoleMicro - Bioligist
Country of ResidenceEngland
Correspondence Address9 Round Hill
London
SE26 4RF
Director NameMr Stelios Iacovides
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(29 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 November 2002)
RoleClerk
Correspondence Address70 Coniston Road
London
N10 2BN
Director NameMr Lambros Nicolaou
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(29 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 November 2002)
RoleHairdresser
Correspondence Address4 Loxham Road
London
E4 8SE
Secretary NameMr George Christofinis
NationalityBritish
StatusResigned
Appointed21 January 1992(29 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Round Hill
London
SE26 4RF
Director NameChristofis Lambrou
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(38 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 January 2009)
RoleBusiness Manager
Correspondence Address66 Bateman Road
Chingford
London
E4 8ND
Director NameMoeses Adamou
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(40 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 February 2010)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address77 Hayes Way
Beckenham
BR3 6RR
Director NameChristos Demetriou Stylianou
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(40 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 February 2010)
RoleTailor
Country of ResidenceUnited Kingdom
Correspondence Address101 Pembroke Road
Muswell Hill
London
N10 2JE
Director NameMr George Theodoulou
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(40 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 February 2010)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address91 Trent Gardens
London
N14 4QB
Secretary NameMoeses Adamou
NationalityBritish
StatusResigned
Appointed07 November 2002(40 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 February 2010)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address77 Hayes Way
Beckenham
BR3 6RR
Director NameMr Christodoulos Stylianou
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(47 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2013)
RoleDirector Of Community Services
Country of ResidenceUnited Kingdom
Correspondence Address2 Crown Lane
London
N14 5ES
Secretary NameMr Nicolaous Yenias
StatusResigned
Appointed17 February 2010(47 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2013)
RoleCompany Director
Correspondence Address140 Falkland Road
London
N8 0NP
Director NameMr Neophytos Nicolaou
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(50 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Doveridge Gardens
London
N13 5BJ

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Akel Aristera LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£95,289
Cash£9,236
Current Liabilities£14,450

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

10 September 2007Delivered on: 13 September 2007
Persons entitled: Bank of Cyprus Public Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 camden road, london t/no 451588.
Outstanding
10 June 1965Delivered on: 16 June 1965
Persons entitled: Bank of Cyprus (London) LTD

Classification: Mortgage
Secured details: £7500.
Particulars: 94, caudeu road, london NW1.
Outstanding

Filing History

5 November 2020Amended total exemption full accounts made up to 31 March 2019 (5 pages)
2 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
2 November 2020Cessation of Neophytos Nicolaou as a person with significant control on 26 October 2020 (1 page)
26 October 2020Termination of appointment of Neophytos Nicolaou as a director on 26 October 2020 (1 page)
26 October 2020Appointment of Mr Andreas Grigoriou as a director on 26 October 2020 (2 pages)
23 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 May 2018Amended total exemption full accounts made up to 31 March 2017 (5 pages)
21 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
10 April 2017Amended total exemption small company accounts made up to 31 March 2016 (3 pages)
23 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
29 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
1 July 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
12 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(4 pages)
21 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Termination of appointment of Nicolaous Yenias as a secretary (1 page)
4 October 2013Appointment of Mr Charalambos Charalambous as a director (2 pages)
4 October 2013Termination of appointment of Christodoulos Stylianou as a director (1 page)
4 October 2013Termination of appointment of Christodoulos Stylianou as a director (1 page)
4 October 2013Appointment of Mr Neophytos Nicolaou as a director (2 pages)
4 October 2013Appointment of Mr Neophytos Nicolaou as a director (2 pages)
4 October 2013Appointment of Mr Charalambos Charalambous as a director (2 pages)
4 October 2013Termination of appointment of Nicolaous Yenias as a secretary (1 page)
8 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
26 April 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
23 April 2012Amended accounts made up to 31 May 2011 (3 pages)
23 April 2012Amended accounts made up to 31 May 2011 (3 pages)
13 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 March 2010Director's details changed for Moeses Adamou on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Christos Demetriou Stylianou on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Christos Demetriou Stylianou on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Moeses Adamou on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 February 2010Termination of appointment of George Theodoulou as a director (1 page)
17 February 2010Termination of appointment of Moeses Adamou as a director (1 page)
17 February 2010Termination of appointment of Moeses Adamou as a director (1 page)
17 February 2010Termination of appointment of Moeses Adamou as a secretary (1 page)
17 February 2010Termination of appointment of Christos Stylianou as a director (1 page)
17 February 2010Termination of appointment of Moeses Adamou as a secretary (1 page)
17 February 2010Appointment of Mr Chrystodoulos Stylianou as a director (2 pages)
17 February 2010Appointment of Mr Nicolaous Yenias as a secretary (1 page)
17 February 2010Termination of appointment of George Theodoulou as a director (1 page)
17 February 2010Appointment of Mr Chrystodoulos Stylianou as a director (2 pages)
17 February 2010Appointment of Mr Nicolaous Yenias as a secretary (1 page)
17 February 2010Termination of appointment of Christos Stylianou as a director (1 page)
19 March 2009Appointment terminated director christofis lambrou (1 page)
19 March 2009Appointment terminated director christofis lambrou (1 page)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 February 2009Return made up to 21/01/09; full list of members (5 pages)
10 February 2009Return made up to 21/01/09; full list of members (5 pages)
11 December 2008Amended accounts made up to 31 May 2007 (4 pages)
11 December 2008Amended accounts made up to 31 May 2007 (4 pages)
16 April 2008Return made up to 21/01/08; full list of members (5 pages)
16 April 2008Return made up to 21/01/08; full list of members (5 pages)
10 April 2008Return made up to 21/01/07; full list of members (5 pages)
10 April 2008Return made up to 21/01/07; full list of members (5 pages)
9 April 2008Director's change of particulars / christofis lambroy / 09/04/2008 (1 page)
9 April 2008Director's change of particulars / christofis lambroy / 09/04/2008 (1 page)
31 March 2008Registered office changed on 31/03/2008 from 94 camden road london NW1 9EA (1 page)
31 March 2008Registered office changed on 31/03/2008 from 94 camden road london NW1 9EA (1 page)
2 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 February 2006Return made up to 21/01/06; full list of members (9 pages)
2 February 2006Return made up to 21/01/06; full list of members (9 pages)
23 September 2005Return made up to 21/01/05; full list of members (9 pages)
23 September 2005Return made up to 21/01/05; full list of members (9 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 September 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 April 2004Return made up to 21/01/04; full list of members (9 pages)
8 April 2004Return made up to 21/01/04; full list of members (9 pages)
29 September 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
29 September 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
6 April 2003Return made up to 21/01/03; full list of members (9 pages)
6 April 2003Return made up to 21/01/03; full list of members (9 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned;director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New secretary appointed;new director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New secretary appointed;new director appointed (2 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 February 2002Return made up to 21/01/02; full list of members (8 pages)
20 February 2002Return made up to 21/01/02; full list of members (8 pages)
12 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 March 2001Return made up to 21/01/01; full list of members (8 pages)
12 March 2001Return made up to 21/01/01; full list of members (8 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
6 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 May 1999 (5 pages)
9 February 2000Return made up to 21/01/00; full list of members (8 pages)
9 February 2000Return made up to 21/01/00; full list of members (8 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
11 March 1999Return made up to 21/01/99; no change of members (4 pages)
11 March 1999Return made up to 21/01/99; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 March 1998Return made up to 21/01/98; full list of members (6 pages)
23 March 1998Return made up to 21/01/98; full list of members (6 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
11 March 1997Return made up to 21/01/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
11 March 1997Return made up to 21/01/97; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
15 February 1996Return made up to 21/01/96; no change of members (4 pages)
15 February 1996Return made up to 21/01/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 31 May 1995 (9 pages)
17 April 1962Incorporation (15 pages)
17 April 1962Incorporation (15 pages)