Company NameC.Tsangarides & Co.Limited
Company StatusActive
Company Number00831767
CategoryPrivate Limited Company
Incorporation Date21 December 1964(59 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Chris Tsangarides
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(27 years after company formation)
Appointment Duration32 years, 4 months
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Strathearn Place
Hyde Park Square
London
W2 2NJ
Director NameMr Michael John Tsangarides
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(27 years after company formation)
Appointment Duration32 years, 4 months
RoleHotel Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Sussex Square
London
W2 2SS
Director NameMrs Maria Tsangarides
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(27 years after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address65 Sussex Square
London
W2 2SR
Secretary NameMr Andrew Chris Tsangarides
NationalityBritish
StatusCurrent
Appointed30 December 1991(27 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Strathearn Place
Hyde Park Square
London
W2 2NJ
Director NameMr Christos Nearchou Tsangarides
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(27 years after company formation)
Appointment Duration13 years, 1 month (resigned 11 February 2005)
RoleCaterer
Correspondence Address104 Christchurch Avenue
London
NW6 7PE

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

1.3m at £1Mr Andrew Stavros Tsangarides
49.98%
Ordinary A Non Voting
1.3m at £1Mr Michael John Tsangarides
49.98%
Ordinary A Non Voting
1000 at £1Mrs Maria Tsangarides
0.04%
Ordinary

Financials

Year2014
Net Worth£11,398,919
Cash£1,308,810
Current Liabilities£181,816

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

9 July 2004Delivered on: 15 July 2004
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 known as 186 sussex gardens london.
Outstanding
30 April 1975Delivered on: 5 May 1975
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 178, sussex gardens, W.2. city of westminster.
Outstanding

Filing History

7 January 2021Notification of Michael John Tsangarides as a person with significant control on 14 December 2020 (2 pages)
7 January 2021Cessation of Maria Tsangarides as a person with significant control on 14 December 2020 (1 page)
7 January 2021Confirmation statement made on 14 December 2020 with updates (5 pages)
7 January 2021Notification of Andrew Stavros Tsangarides as a person with significant control on 14 December 2020 (2 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 January 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,621,000
(7 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,621,000
(7 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,621,000
(7 pages)
7 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2,621,000
(7 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
16 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,621,000
(7 pages)
16 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2,621,000
(7 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
23 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mrs Maria Tsangarides on 30 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Andrew Chris Tsangarides on 30 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Andrew Chris Tsangarides on 30 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Michael John Tsangarides on 30 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Michael John Tsangarides on 30 December 2009 (2 pages)
18 January 2010Director's details changed for Mrs Maria Tsangarides on 30 December 2009 (2 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 January 2009Return made up to 30/12/08; full list of members (4 pages)
27 January 2009Return made up to 30/12/08; full list of members (4 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 August 2008Return made up to 30/12/07; full list of members (4 pages)
6 August 2008Return made up to 30/12/07; full list of members (4 pages)
14 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 February 2007Return made up to 30/12/06; full list of members (8 pages)
9 February 2007Return made up to 30/12/06; full list of members (8 pages)
18 September 2006Return made up to 30/12/05; full list of members (10 pages)
18 September 2006Return made up to 30/12/05; full list of members (10 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 March 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
21 January 2004Return made up to 30/12/03; full list of members (9 pages)
21 January 2004Return made up to 30/12/03; full list of members (9 pages)
25 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 March 2003Return made up to 30/12/02; full list of members (9 pages)
19 March 2003Return made up to 30/12/02; full list of members (9 pages)
13 December 2002Registered office changed on 13/12/02 from: 90 high road finchley london N2 9EB (1 page)
13 December 2002Registered office changed on 13/12/02 from: 90 high road finchley london N2 9EB (1 page)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 February 2002Return made up to 30/12/01; full list of members (8 pages)
6 February 2002Return made up to 30/12/01; full list of members (8 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 February 2001Return made up to 30/12/00; full list of members (8 pages)
2 February 2001Return made up to 30/12/00; full list of members (8 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 January 2000Return made up to 30/12/99; full list of members (8 pages)
19 January 2000Return made up to 30/12/99; full list of members (8 pages)
26 April 1999Return made up to 30/12/98; no change of members (4 pages)
26 April 1999Return made up to 30/12/98; no change of members (4 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 February 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 April 1997Return made up to 30/12/96; no change of members (4 pages)
3 April 1997Return made up to 30/12/96; no change of members (4 pages)
23 July 1996Return made up to 30/12/95; full list of members (6 pages)
23 July 1996Return made up to 30/12/95; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)