Kalmakie 1021
Nicosia
Foreign
Director Name | Mr Panayiotis Andreas Georgiou |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1994(29 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Speedwell Road Whitstable Kent CT5 3RD |
Secretary Name | Panayiotis Andreas Georgiou |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1995(30 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 19 Speedwell Road Whitstable Kent CT5 3RD |
Director Name | Mrs Maroulla Georgiou |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 1995) |
Role | Housewife |
Correspondence Address | 13-15 Church Street St Pauls Canterbury Kent CT2 8AS |
Director Name | Mr Panayiotis Georgiou |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 1995) |
Role | Caterer |
Correspondence Address | 13-15 Church Street St Pauls Canterbury Kent CT2 8AS |
Director Name | Mrs Vasoulla Georgiou |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 04 January 2000) |
Role | Housewife |
Correspondence Address | 13-15 Church Street St Pauls Canterbury Kent CT2 8AS |
Secretary Name | Mrs Vasoulla Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 13-15 Church Street St Pauls Canterbury Kent CT2 8AS |
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 |
501 at £1 | Mr Stavros Georgiou 50.10% Ordinary |
---|---|
250 at £1 | Panayiotis Andreas Georgiou 25.00% Ordinary |
249 at £1 | Ms Maria Fisk 24.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £607,307 |
Cash | £1,105 |
Current Liabilities | £13,113 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
28 March 2003 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 1972 | Delivered 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 |
31 October 2023 | Confirmation statement made on 25 October 2023 with updates (4 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
2 November 2022 | Confirmation statement made on 25 October 2022 with updates (5 pages) |
24 October 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with updates (5 pages) |
29 September 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
16 December 2020 | Confirmation statement made on 8 December 2020 with updates (5 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
16 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (9 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) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Mr Stavros Georgiou on 20 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Panayiotis Andreas Georgiou on 20 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Panayiotis Andreas Georgiou on 20 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Stavros Georgiou on 20 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Panayiotis Andreas Georgiou on 21 September 2007 (1 page) |
18 December 2009 | Annual return made up to 20 December 2008 with a full list of shareholders (22 pages) |
18 December 2009 | Director's details changed for Panayiotis Andreas Georgiou on 21 September 2007 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 December 2009 | Director's details changed for Panayiotis Andreas Georgiou on 21 September 2007 (2 pages) |
18 December 2009 | Annual return made up to 20 December 2008 with a full list of shareholders (22 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 December 2009 | Secretary's details changed for Panayiotis Andreas Georgiou on 21 September 2007 (1 page) |
10 December 2009 | Restoration by order of the court (3 pages) |
10 December 2009 | Restoration by order of the court (3 pages) |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 September 2008 | Return made up to 20/12/07; full list of members (4 pages) |
12 September 2008 | Return made up to 20/12/07; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
21 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 June 2006 | Return made up to 20/12/05; full list of members (8 pages) |
7 June 2006 | Return made up to 20/12/05; full list of members (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
17 May 2004 | Return made up to 29/12/03; full list of members
|
17 May 2004 | Return made up to 29/12/03; full list of members
|
17 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
17 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: global house, 303 ballards lane, london, N12 8NP (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: global house, 303 ballards lane, london, N12 8NP (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 90 high road, finchley N2, london (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 90 high road, finchley N2, london (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
5 March 2001 | Return made up to 29/12/00; full list of members (7 pages) |
5 March 2001 | Return made up to 29/12/00; full list of members (7 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
9 March 2000 | Return made up to 29/12/99; full list of members (8 pages) |
9 March 2000 | Return made up to 29/12/99; full list of members (8 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
12 May 1999 | Return made up to 29/12/98; full list of members (6 pages) |
12 May 1999 | Return made up to 29/12/98; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
13 May 1997 | Return made up to 29/12/96; no change of members (4 pages) |
13 May 1997 | Return made up to 29/12/96; no change of members (4 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
20 March 1996 | Return made up to 29/12/95; full list of members
|
20 March 1996 | Return made up to 29/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |