Acton
London
W3 7AF
Director Name | Mr Andreas Antoniou Michaelides |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Stream Farm Main Street, Peasmarsh Rye East Sussex TN31 6UL |
Director Name | Mrs Margaret Macfarlaine Michaelides |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Stream Farm Main Street, Peasmarsh Rye East Sussex TN31 6UL |
Director Name | Mrs Julia Maria O'Keefe |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 45 Shepherds Bush Road London W6 7LU |
Secretary Name | Mr Antoni Michaelides |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(28 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Gibbon Road Acton London W3 7AF |
Registered Address | 1st Floor Global House 299-303 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 | Over 30 other UK companies use this postal address |
34.9k at £1 | Mr Andreas Antoni Michaelides 34.90% Ordinary A Non Voting |
---|---|
34k at £1 | Mr Antoni Michaelides 34.00% Ordinary A Non Voting |
30k at £1 | Mrs Julia Maria O'keefe 30.00% Ordinary A Non Voting |
999 at £1 | Mrs Margaret Macfarlaine Michaelides 1.00% Ordinary A Non Voting |
99 at £1 | Mr Andreas Antoni Michaelides 0.10% Ordinary |
1 at £1 | Mrs Margaret Macfarlaine Michaelides 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,856,135 |
Cash | £326,613 |
Current Liabilities | £436,220 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
3 March 2008 | Delivered on: 5 March 2008 Satisfied on: 16 November 2012 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 61 shepherds bush road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
6 August 2004 | Delivered on: 9 November 2004 Satisfied on: 15 March 2011 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/G the springfield hotel 154 sussex gardens london. 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. Fully Satisfied |
23 July 2004 | Delivered on: 24 July 2004 Satisfied on: 16 November 2012 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. Fully Satisfied |
6 June 2003 | Delivered on: 10 June 2003 Satisfied on: 16 November 2012 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 112 shepherds bush road hammersmith t/n LN194389. 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. Fully Satisfied |
19 January 2000 | Delivered on: 21 January 2000 Satisfied on: 5 April 2008 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 112 shepherds bus road london W6 title no LN194389 all buildings and fixtures (including trade and tenant's fixtures). Fully Satisfied |
20 May 1997 | Delivered on: 6 June 1997 Satisfied on: 5 April 2008 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 shepherds bush road hammersmith london t/no: ngl 209854 together with all buildings and fixtures (including trade and tenant's fixtures) thereon. Fully Satisfied |
10 July 1980 | Delivered on: 15 July 1980 Satisfied on: 5 April 2008 Persons entitled: National Westminster 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: L/H 101 brook green hammersmith london W6. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1964 | Delivered on: 28 February 1964 Satisfied on: 5 April 2008 Persons entitled: National Provincial Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Port of 101, brook green. Hammersmith, london , w 6.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
19 September 1963 | Delivered on: 27 September 1963 Satisfied on: 5 April 2008 Persons entitled: National Provincial Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tenants lease of 101 brook green london W.6.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
26 November 2018 | Delivered on: 27 November 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 112 shepherds bush road, london, W6 7PD as the same is registered at hm land registry with title no LN194389 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 162 shepherds bush road, london, W6 7PB as the same is registered at hm land registry with title no LN74354 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 61 shepherds bush road, london, W6 7LS as the same is registered at hm land registry with title no NGL285705 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
26 November 2018 | Delivered on: 27 November 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: All property, assets and rights of the chargor. Outstanding |
28 September 2012 | Delivered on: 2 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 112 shepherds bush road london t/no LN194389. Outstanding |
28 September 2012 | Delivered on: 2 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 61 shepherds bush road london t/no NGL285705. Outstanding |
21 September 2012 | Delivered on: 27 September 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 January 2021 | Confirmation statement made on 12 December 2020 with updates (5 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
9 January 2020 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
27 November 2018 | Registration of charge 007583790013, created on 26 November 2018 (35 pages) |
27 November 2018 | Satisfaction of charge 12 in full (1 page) |
27 November 2018 | Satisfaction of charge 10 in full (1 page) |
27 November 2018 | Registration of charge 007583790014, created on 26 November 2018 (15 pages) |
27 November 2018 | Satisfaction of charge 11 in full (1 page) |
29 October 2018 | Director's details changed for Mrs Margariet Macfarlaine Michaelides on 29 December 1991 (1 page) |
9 July 2018 | Change of details for Mr Andreas Antoniou Michaelides as a person with significant control on 9 July 2018 (2 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
28 February 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (8 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
3 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
3 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
18 January 2010 | Director's details changed for Andreas Antoniou Michaelides on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Andreas Antoniou Michaelides on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Margariet Macfarlaine Michaelides on 29 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Mr Antoni Michaelides on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Margariet Macfarlaine Michaelides on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Julia Maria O'keefe on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mrs Julia Maria O'keefe on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Antoni Michaelides on 29 December 2009 (2 pages) |
25 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
25 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
24 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
24 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
11 September 2008 | Return made up to 29/12/07; full list of members (5 pages) |
11 September 2008 | Return made up to 29/12/07; full list of members (5 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
29 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
10 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
10 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
26 February 2007 | Return made up to 29/12/06; full list of members (9 pages) |
26 February 2007 | Return made up to 29/12/06; full list of members (9 pages) |
27 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 January 2006 | Return made up to 29/12/05; full list of members (9 pages) |
27 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 January 2006 | Return made up to 29/12/05; full list of members (9 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 March 2005 | Return made up to 29/12/04; full list of members (9 pages) |
18 March 2005 | Return made up to 29/12/04; full list of members (9 pages) |
9 November 2004 | Particulars of mortgage/charge (4 pages) |
9 November 2004 | Particulars of mortgage/charge (4 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 March 2003 | Return made up to 29/12/02; full list of members (9 pages) |
19 March 2003 | Return made up to 29/12/02; full list of members (9 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 90 high road london N2 9EB (2 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 90 high road london N2 9EB (2 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
10 May 2001 | Return made up to 29/12/00; full list of members
|
10 May 2001 | Return made up to 29/12/00; full list of members
|
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
30 May 2000 | Return made up to 29/12/99; full list of members (8 pages) |
30 May 2000 | Return made up to 29/12/99; full list of members (8 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
28 April 1999 | Return made up to 29/12/98; no change of members
|
28 April 1999 | Return made up to 29/12/98; no change of members
|
2 June 1998 | Accounts for a small company made up to 30 June 1997 (1 page) |
2 June 1998 | Accounts for a small company made up to 30 June 1997 (1 page) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 April 1997 | Return made up to 29/12/96; full list of members
|
27 April 1997 | Ad 01/07/96--------- £ si 50000@1 (2 pages) |
27 April 1997 | Ad 01/07/96--------- £ si 50000@1 (2 pages) |
27 April 1997 | Return made up to 29/12/96; full list of members
|
27 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
15 March 1996 | Return made up to 29/12/95; no change of members
|
15 March 1996 | Return made up to 29/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |