London
N14 5RX
Director Name | Mr Thomas Tyrimos |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1995(29 years, 8 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Percy Road Winchmore Hill London N21 2HY |
Director Name | Mr Christopher Sauuas Tyrimos |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(26 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Butcher |
Correspondence Address | 85 The Walk Potters Bar Hertfordshire EN6 1QJ |
Registered Address | 1324-1326 High Road London N20 9HJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
20 at £1 | Andrew Tyrimos 20.00% Ordinary |
---|---|
20 at £1 | Christakis Tyrimos 20.00% Ordinary |
20 at £1 | Marios Tyrimos 20.00% Ordinary |
20 at £1 | Mrs Sofia Andreou 20.00% Ordinary |
20 at £1 | Thomas Tyrimos 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,259,309 |
Cash | £323,424 |
Current Liabilities | £754,771 |
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 | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
23 March 2004 | Delivered on: 31 March 2004 Persons entitled: Alpha Bank London Limited Classification: Third party legal charge Secured details: £87,000.00 due or to become due from the company to the chargee. Particulars: 51 grande parade green lanes haringey. Outstanding |
---|---|
22 March 1996 | Delivered on: 28 March 1996 Persons entitled: Alpha Bank 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 land being 51 grand parade green lanes haringey t/no MX61606. Outstanding |
23 June 1977 | Delivered on: 11 July 1977 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: 51, grand parade, green lanes, N.4. london borough of harringey. Title no. Mx 61606. Outstanding |
24 January 1973 | Delivered on: 7 February 1973 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 fortress road, london, N.W. 5. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 June 1972 | Delivered on: 5 July 1972 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: 428, caledonian road, london N.7. Outstanding |
29 February 1972 | Delivered on: 6 March 1972 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: 3, fortess road, st. Pancras, camden, title ln 233280. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 February 1972 | Delivered on: 6 March 1972 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: 7, fortess road, st pancras, camden, title ln 206145. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 December 1967 | Delivered on: 9 January 1968 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: 38, mackenzie road, islington, london, N.7. fixed & floating charge. See doc 12.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
6 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 February 2019 | Satisfaction of charge 6 in full (1 page) |
12 February 2019 | Satisfaction of charge 3 in full (1 page) |
12 February 2019 | Satisfaction of charge 7 in full (1 page) |
12 February 2019 | Satisfaction of charge 1 in full (1 page) |
12 February 2019 | Satisfaction of charge 5 in full (1 page) |
12 February 2019 | Satisfaction of charge 8 in full (1 page) |
12 February 2019 | Satisfaction of charge 4 in full (1 page) |
12 February 2019 | Satisfaction of charge 2 in full (1 page) |
9 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Brook Point 1412-1420 High Road London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 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 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Director's details changed for Thomas Tyrimos on 1 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Thomas Tyrimos on 1 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Thomas Tyrimos on 1 December 2009 (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Secretary's change of particulars / marios tyrimos / 19/12/2008 (1 page) |
6 January 2009 | Secretary's change of particulars / marios tyrimos / 19/12/2008 (1 page) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 43 blackstock road london N4 2JF (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 43 blackstock road london N4 2JF (1 page) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
16 February 2000 | Accounting reference date shortened from 14/04/00 to 31/03/00 (1 page) |
16 February 2000 | Accounting reference date shortened from 14/04/00 to 31/03/00 (1 page) |
31 January 2000 | Accounts for a small company made up to 14 April 1999 (4 pages) |
31 January 2000 | Accounts for a small company made up to 14 April 1999 (4 pages) |
24 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
24 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 14 April 1998 (4 pages) |
11 January 1999 | Accounts for a small company made up to 14 April 1998 (4 pages) |
9 February 1998 | Accounts for a small company made up to 14 April 1997 (7 pages) |
9 February 1998 | Accounts for a small company made up to 14 April 1997 (7 pages) |
26 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
18 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
18 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
18 February 1997 | Accounts for a small company made up to 14 April 1996 (7 pages) |
18 February 1997 | Accounts for a small company made up to 14 April 1996 (7 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Memorandum and Articles of Association (6 pages) |
1 March 1996 | Memorandum and Articles of Association (6 pages) |
21 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
21 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
19 February 1996 | Accounts for a small company made up to 14 April 1995 (7 pages) |
19 February 1996 | Accounts for a small company made up to 14 April 1995 (7 pages) |
8 July 1977 | Particulars of property mortgage/charge (3 pages) |
7 February 1973 | Particulars of property mortgage/charge (2 pages) |
5 July 1972 | Particulars of property mortgage/charge (3 pages) |
6 March 1972 | Particulars of property mortgage/charge (3 pages) |
3 March 1972 | Particulars of property mortgage/charge (3 pages) |
9 January 1968 | Particulars of property mortgage/charge (3 pages) |