Romford
RM3 9DH
Director Name | Mr Demetrios Alexandrou |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 26 years (resigned 10 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Crescent Loughton Essex IG10 1BL |
Secretary Name | Mr Demetrios Alexandrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(27 years, 1 month after company formation) |
Appointment Duration | 26 years (resigned 10 January 2018) |
Role | Company Director |
Correspondence Address | 30 The Crescent Loughton Essex IG10 1BL |
Telephone | 020 85507648 |
---|---|
Telephone region | London |
Registered Address | 48 Wincanton Road Romford RM3 9DH |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Gooshays |
Built Up Area | Greater London |
83 at £1 | Alexander Alexandrou 83.00% Ordinary |
---|---|
17 at £1 | Demetrios Alexandrou 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £594,418 |
Cash | £31,401 |
Current Liabilities | £189,409 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 4 days from now) |
3 August 2007 | Delivered on: 7 August 2007 Persons entitled: National Westminster 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 claybury broadway clayhill ilford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
8 October 2001 | Delivered on: 10 October 2001 Persons entitled: Demetrious Alexandrou Classification: Legal charge Secured details: One hundred and ninety five thousand pounds due or to become due from the company to the chargee. Particulars: F/H premises 93 high street epping essex. Outstanding |
5 May 1993 | Delivered on: 7 May 1993 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 claybury broadway clayhill ilford essex t/no EGL306217 and the proceeds of sale thereof and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 April 1973 | Delivered on: 6 April 1973 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 coventry road, ilford essex. Outstanding |
17 April 2003 | Delivered on: 24 April 2003 Satisfied on: 8 January 2011 Persons entitled: National Westminster 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: 134 north street romford greater london t/no: EGL49993. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
21 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 May 2018 | Termination of appointment of Demetrios Alexandrou as a director on 10 January 2018 (1 page) |
21 May 2018 | Termination of appointment of Demetrios Alexandrou as a secretary on 10 January 2018 (1 page) |
18 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
7 July 2017 | Notification of Alexander Demetrious Alexandrou as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Alexander Demetrious Alexandrou as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
5 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (5 pages) |
5 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 January 2011 | Registered office address changed from 21 Stradbroke Grove Clayhall Ilford Essex IG5 0DN United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Director's details changed for Mr Alexander Demetrious Alexandrou on 1 August 2010 (2 pages) |
7 January 2011 | Director's details changed for Mr Alexander Demetrious Alexandrou on 1 August 2010 (2 pages) |
7 January 2011 | Registered office address changed from 21 Stradbroke Grove Clayhall Ilford Essex IG5 0DN United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Registered office address changed from 21 Stradbroke Grove Clayhall Ilford Essex IG5 0DN United Kingdom on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Director's details changed for Mr Alexander Demetrious Alexandrou on 1 August 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 January 2010 | Registered office address changed from 21 Stradbroke Grove Clayhall Ilford Ilford Essex IG5 0DN on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 21 Stradbroke Grove Clayhall Ilford Ilford Essex IG5 0DN on 15 January 2010 (1 page) |
15 January 2010 | Secretary's details changed for Mr Demetrios Alexandrou on 3 November 2009 (1 page) |
15 January 2010 | Director's details changed for Mr Alexander Demetrious Alexandrou on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Demetrios Alexandrou on 3 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Alexander Demetrious Alexandrou on 2 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Demetrios Alexandrou on 3 November 2009 (2 pages) |
15 January 2010 | Director's details changed for Mr Alexander Demetrious Alexandrou on 2 October 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Demetrios Alexandrou on 3 November 2009 (1 page) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mr Demetrios Alexandrou on 3 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Mr Demetrios Alexandrou on 3 November 2009 (1 page) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Director's change of particulars / alexander alexandrou / 18/12/2008 (1 page) |
9 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 21 stradbroke grove clayhall ilford essex IG5 0DN (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 21 stradbroke grove clayhall ilford essex IG5 0DN (1 page) |
9 February 2009 | Director's change of particulars / alexander alexandrou / 18/12/2008 (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 July 2008 | Return made up to 19/12/07; full list of members (4 pages) |
8 July 2008 | Return made up to 19/12/07; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 13 claybury broadway clayhall ilford essex (1 page) |
7 January 2005 | Return made up to 24/12/04; full list of members
|
7 January 2005 | Return made up to 24/12/04; full list of members
|
7 January 2005 | Registered office changed on 07/01/05 from: 13 claybury broadway clayhall ilford essex (1 page) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
30 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
4 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
4 January 2000 | Director's particulars changed (1 page) |
4 January 2000 | Director's particulars changed (1 page) |
4 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
18 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
27 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 December 1997 | Return made up to 29/12/97; no change of members (8 pages) |
30 December 1997 | Return made up to 29/12/97; no change of members (8 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
29 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 November 1964 | Certificate of incorporation (1 page) |
20 November 1964 | Certificate of incorporation (1 page) |