Company NameGeorgiou(Caterers)Limited
DirectorsStavros Georgiou and Panayiotis Andreas Georgiou
Company StatusActive
Company Number00827275
CategoryPrivate Limited Company
Incorporation Date13 November 1964(59 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stavros Georgiou
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address42 Kalogreon
Kalmakie 1021
Nicosia
Foreign
Director NameMr Panayiotis Andreas Georgiou
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1994(29 years, 9 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Speedwell Road
Whitstable
Kent
CT5 3RD
Secretary NamePanayiotis Andreas Georgiou
NationalityBritish
StatusCurrent
Appointed26 May 1995(30 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address19 Speedwell Road
Whitstable
Kent
CT5 3RD
Director NameMrs Maroulla Georgiou
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 1995)
RoleHousewife
Correspondence Address13-15 Church Street
St Pauls
Canterbury
Kent
CT2 8AS
Director NameMr Panayiotis Georgiou
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 1995)
RoleCaterer
Correspondence Address13-15 Church Street
St Pauls
Canterbury
Kent
CT2 8AS
Director NameMrs Vasoulla Georgiou
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 1 month after company formation)
Appointment Duration8 years (resigned 04 January 2000)
RoleHousewife
Correspondence Address13-15 Church Street
St Pauls
Canterbury
Kent
CT2 8AS
Secretary NameMrs Vasoulla Georgiou
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 1995)
RoleCompany Director
Correspondence Address13-15 Church Street
St Pauls
Canterbury
Kent
CT2 8AS

Location

Registered Address1st Floor Global House
299-303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

501 at £1Mr Stavros Georgiou
50.10%
Ordinary
250 at £1Panayiotis Andreas Georgiou
25.00%
Ordinary
249 at £1Ms Maria Fisk
24.90%
Ordinary

Financials

Year2014
Net Worth£607,307
Cash£1,105
Current Liabilities£13,113

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

28 March 2003Delivered on: 2 April 2003
Satisfied on: 15 January 2011
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: F/H property being 43 whitstable road canterbury kent t/n K92033 together with all buildings and fixtures (including trade and tenants fixtures) thereon.
Fully Satisfied
28 February 1992Delivered on: 2 March 1992
Satisfied on: 15 January 2011
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: F/H 13,14,15,church st. St. Pauls canterbury kent t/n k 319249.
Fully Satisfied
22 August 1990Delivered on: 4 September 1990
Satisfied on: 15 January 2011
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: 13-15 church street st. Pauls, canterbury kent title no k 319249.
Fully Satisfied
7 August 1984Delivered on: 10 August 1984
Satisfied on: 10 January 1992
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: 13, 14, 15, church street, st pauls, canterbury kent. Title no. K 319249. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 January 1982Delivered on: 21 January 1982
Satisfied on: 10 January 1992
Persons entitled: Lloyds 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 known as 13/14 & 15 church street, st. Pauls, canterbury kent. Title no- k 319249.
Fully Satisfied
18 July 1977Delivered on: 20 July 1977
Satisfied on: 15 January 2011
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 13-15 church st,st. Pauls, canterbury together with all fixtures present & future and the goodwill of the company title no k 319249.
Fully Satisfied
5 January 1976Delivered on: 9 January 1976
Satisfied on: 15 January 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, 14 & 15, church street, st. Pauls, canterbury, kent.
Fully Satisfied
6 March 1972Delivered on: 13 March 1972
Satisfied on: 15 January 2011
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: 13, 14 & 15 church st, st pauls canterbury. Kent title K. 319249.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 25 October 2023 with updates (4 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
2 November 2022Confirmation statement made on 25 October 2022 with updates (5 pages)
24 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
25 October 2021Confirmation statement made on 25 October 2021 with updates (5 pages)
29 September 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
16 December 2020Confirmation statement made on 8 December 2020 with updates (5 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
16 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
16 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
8 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
29 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Mr Stavros Georgiou on 20 December 2009 (2 pages)
27 January 2010Director's details changed for Panayiotis Andreas Georgiou on 20 December 2009 (2 pages)
27 January 2010Director's details changed for Panayiotis Andreas Georgiou on 20 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Stavros Georgiou on 20 December 2009 (2 pages)
18 December 2009Secretary's details changed for Panayiotis Andreas Georgiou on 21 September 2007 (1 page)
18 December 2009Annual return made up to 20 December 2008 with a full list of shareholders (22 pages)
18 December 2009Director's details changed for Panayiotis Andreas Georgiou on 21 September 2007 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 December 2009Director's details changed for Panayiotis Andreas Georgiou on 21 September 2007 (2 pages)
18 December 2009Annual return made up to 20 December 2008 with a full list of shareholders (22 pages)
18 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 December 2009Secretary's details changed for Panayiotis Andreas Georgiou on 21 September 2007 (1 page)
10 December 2009Restoration by order of the court (3 pages)
10 December 2009Restoration by order of the court (3 pages)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 September 2008Return made up to 20/12/07; full list of members (4 pages)
12 September 2008Return made up to 20/12/07; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 January 2007Return made up to 20/12/06; full list of members (8 pages)
21 January 2007Return made up to 20/12/06; full list of members (8 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 June 2006Return made up to 20/12/05; full list of members (8 pages)
7 June 2006Return made up to 20/12/05; full list of members (8 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 January 2005Return made up to 20/12/04; full list of members (8 pages)
6 January 2005Return made up to 20/12/04; full list of members (8 pages)
17 May 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
3 January 2003Registered office changed on 03/01/03 from: global house, 303 ballards lane, london, N12 8NP (1 page)
3 January 2003Registered office changed on 03/01/03 from: global house, 303 ballards lane, london, N12 8NP (1 page)
13 December 2002Registered office changed on 13/12/02 from: 90 high road, finchley N2, london (1 page)
13 December 2002Registered office changed on 13/12/02 from: 90 high road, finchley N2, london (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 January 2002Return made up to 29/12/01; full list of members (7 pages)
22 January 2002Return made up to 29/12/01; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
5 March 2001Return made up to 29/12/00; full list of members (7 pages)
5 March 2001Return made up to 29/12/00; full list of members (7 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
9 March 2000Return made up to 29/12/99; full list of members (8 pages)
9 March 2000Return made up to 29/12/99; full list of members (8 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
12 May 1999Return made up to 29/12/98; full list of members (6 pages)
12 May 1999Return made up to 29/12/98; full list of members (6 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
13 May 1997Return made up to 29/12/96; no change of members (4 pages)
13 May 1997Return made up to 29/12/96; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
20 March 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)