Company NameIDOR Finance Company Limited
DirectorsGregory Panayi and Sylvia Panayi
Company StatusActive
Company Number00752094
CategoryPrivate Limited Company
Incorporation Date4 March 1963(61 years, 2 months ago)
Previous NameIDOR Properties Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gregory Panayi
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorro Lodge Barnet Road
Arkley
Barnet
Hertfordshire
EN5 3DT
Director NameMrs Sylvia Panayi
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorro Lodge
Hedgerow Lane Arkley
Barnet
Hertfordshire
EN5 3DT
Secretary NameMrs Sylvia Panayi
NationalityBritish
StatusCurrent
Appointed31 December 1991(28 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorro Lodge
Hedgerow Lane Arkley
Barnet
Hertfordshire
EN5 3DT

Location

Registered Address16 Khartoum Road
Ilford
IG1 2NP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

4 at £1Panayi Childrens Settlement
50.00%
Deferred
4 at £1Panayi Childrens Settlement
50.00%
Ordinary

Financials

Year2014
Turnover£57,932
Net Worth£2,105,761
Cash£1,143,399
Current Liabilities£35,267

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 December 2009Delivered on: 8 January 2010
Satisfied on: 26 March 2010
Persons entitled: Popcorn Management Limited

Classification: Legal charge
Secured details: £125,000.00 due or to become due from the company to the chargee.
Particulars: L/H property k/a flat 7 elderberry court 39B bycullah road enfield t/no AGL130779.
Fully Satisfied

Filing History

3 April 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
17 January 2024Confirmation statement made on 31 December 2023 with no updates (2 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (2 pages)
31 July 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (2 pages)
23 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
29 January 2021Confirmation statement made on 31 December 2020 with no updates (2 pages)
20 August 2020Change of details for Irene Jacqueline Manning as a person with significant control on 10 August 2020 (2 pages)
3 March 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (2 pages)
25 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (2 pages)
19 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (2 pages)
20 April 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
20 April 2017Total exemption full accounts made up to 31 August 2016 (12 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
22 April 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
22 April 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 8
(20 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 8
(20 pages)
20 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
20 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
16 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-16
  • GBP 8
(14 pages)
16 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-16
  • GBP 8
(14 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (12 pages)
21 May 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from 152 Seven Sisters Road London N7 7PL on 21 May 2014 (2 pages)
15 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-15
  • GBP 8
(14 pages)
15 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-15
  • GBP 8
(14 pages)
22 April 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
22 April 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
27 April 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
27 April 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
19 January 2012Annual return made up to 31 December 2011 no member list (14 pages)
19 January 2012Annual return made up to 31 December 2011 no member list (14 pages)
24 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
24 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
17 January 2011Annual return made up to 31 December 2010 (14 pages)
17 January 2011Annual return made up to 31 December 2010 (14 pages)
27 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
27 April 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
12 March 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
22 January 2009Return made up to 31/12/08; no change of members (4 pages)
22 January 2009Director's change of particulars / gregory panayi / 01/01/2008 (1 page)
22 January 2009Director's change of particulars / gregory panayi / 01/01/2008 (1 page)
22 January 2009Return made up to 31/12/08; no change of members (4 pages)
4 April 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
4 April 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
26 March 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
26 March 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
14 February 2007Return made up to 31/12/06; full list of members (7 pages)
14 February 2007Return made up to 31/12/06; full list of members (7 pages)
16 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
16 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
11 April 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Full accounts made up to 31 August 2003 (11 pages)
24 March 2004Full accounts made up to 31 August 2003 (11 pages)
30 December 2003Return made up to 31/12/03; full list of members (9 pages)
30 December 2003Return made up to 31/12/03; full list of members (9 pages)
23 April 2003Full accounts made up to 31 August 2002 (11 pages)
23 April 2003Full accounts made up to 31 August 2002 (11 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 March 2002Full accounts made up to 31 August 2001 (11 pages)
15 March 2002Full accounts made up to 31 August 2001 (11 pages)
5 February 2002Return made up to 31/12/01; full list of members (7 pages)
5 February 2002Return made up to 31/12/01; full list of members (7 pages)
14 March 2001Full accounts made up to 31 August 2000 (8 pages)
14 March 2001Full accounts made up to 31 August 2000 (8 pages)
9 March 2000Full accounts made up to 31 August 1999 (8 pages)
9 March 2000Full accounts made up to 31 August 1999 (8 pages)
29 January 2000Return made up to 31/12/99; no change of members (6 pages)
29 January 2000Return made up to 31/12/99; no change of members (6 pages)
21 January 1999Full accounts made up to 31 August 1998 (8 pages)
21 January 1999Full accounts made up to 31 August 1998 (8 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
18 February 1998Full accounts made up to 31 August 1997 (8 pages)
18 February 1998Full accounts made up to 31 August 1997 (8 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
12 June 1997Full accounts made up to 31 August 1996 (8 pages)
12 June 1997Full accounts made up to 31 August 1996 (8 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 September 1996Full accounts made up to 31 August 1995 (9 pages)
30 September 1996Full accounts made up to 31 August 1995 (9 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 April 1995Return made up to 31/12/94; no change of members (4 pages)
28 April 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)