Hadley Wood
Hertfordshire
EN4 0HL
Secretary Name | Stella Hajivassiliou |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1992(25 years, 2 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 24 Waggon Road Hadley Wood Barnet Hertfordshire EN4 0HL |
Director Name | Mrs Stella Hajivassiliou |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2015(47 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Waggon Road Barnet Hertfordshire EN4 0HL |
Director Name | Mrs Helen Hajivassiliou |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1992(25 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 22 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Friern Watch Avenue London N12 9NU |
Website | www.chrisandsons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84438940 |
Telephone region | London |
Registered Address | Unit 2, Enfield Trade City 13 Crown Road Enfield Middlesex EN1 1TX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
800 at £0.01 | Charles Andrew Vassiliou 8.00% Ordinary |
---|---|
800 at £0.01 | Christopher Andrew Vassiliou 8.00% Ordinary |
800 at £0.01 | James Andrew Vassiliou 8.00% Ordinary |
6.1k at £0.01 | Andreas Hajivassiliou 61.00% Ordinary |
1.5k at £0.01 | Stella Hajivassiliou 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,477,389 |
Net Worth | £4,095,499 |
Cash | £1,371 |
Current Liabilities | £1,960,164 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 2 weeks from now) |
18 May 2010 | Delivered on: 19 May 2010 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
21 January 2008 | Delivered on: 7 February 2008 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 148,150 and 152 green lanes palmers green london the benefit of all licences. See the mortgage charge document for full details. Outstanding |
21 January 2008 | Delivered on: 7 February 2008 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 trade city ii crown road enfield middlesex the benefits of all rights licences. See the mortgage charge document for full details. Outstanding |
16 July 2002 | Delivered on: 20 July 2002 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The kemsley arms menin road kemsley sittingbourne kent together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon by way of fixed charge all present and future book and other debts other monetary claims and choses in action owing or belonging to the mortgagor and arising in connection with the property or any business at any time carried on thereon. See the mortgage charge document for full details. Outstanding |
16 July 2002 | Delivered on: 20 July 2002 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The boot munden road dane end east herts together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon by way of fixed charge all present and future book and other debts other monetary claims and choses in action owing or belonging to the mortgagor and arising in connection with the property or any business at any time carried on thereon. See the mortgage charge document for full details. Outstanding |
6 July 1988 | Delivered on: 19 July 1988 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: Block b, 115 brunswick park road, london N.11. Outstanding |
5 July 1982 | Delivered on: 7 July 1982 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 152 green lanes palmers green london N13 title no mx 109305. Outstanding |
5 July 1982 | Delivered on: 7 July 1982 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 169 junction road london N19 title no ln 202301. Outstanding |
26 July 2013 | Delivered on: 30 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a unit 57 waterside trading centre trumpers way hanwell london t/no AGL53793. Outstanding |
26 July 2013 | Delivered on: 30 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a unit 2 13 crown road enfield and parking space t/no 182187. Outstanding |
26 July 2013 | Delivered on: 30 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 152 green lanes palmers green london t/no MX109305. Outstanding |
23 July 2013 | Delivered on: 24 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 June 1981 | Delivered on: 6 July 1981 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, together with all buildings, fixtures, fixed plant & machinery all stocks, shares & other securities. Fully Satisfied |
24 February 2021 | Full accounts made up to 29 February 2020 (29 pages) |
---|---|
28 November 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
21 January 2020 | Satisfaction of charge 9 in full (4 pages) |
14 January 2020 | Satisfaction of charge 6 in full (4 pages) |
28 November 2019 | Full accounts made up to 28 February 2019 (29 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
1 July 2019 | Registered office address changed from Sterling House Fulbourne Road London E17 4EE to Unit 2, Enfield Trade City 13 Crown Road Enfield Middlesex EN1 1TX on 1 July 2019 (1 page) |
16 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
9 October 2018 | Full accounts made up to 28 February 2018 (27 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (25 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (25 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (30 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (30 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
26 November 2015 | Accounts for a medium company made up to 28 February 2015 (24 pages) |
26 November 2015 | Accounts for a medium company made up to 28 February 2015 (24 pages) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 January 2015 | Termination of appointment of Helen Hajivassiliou as a director on 22 January 2015 (1 page) |
28 January 2015 | Appointment of Mrs Stella Hajivassiliou as a director on 22 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Helen Hajivassiliou as a director on 22 January 2015 (1 page) |
28 January 2015 | Appointment of Mrs Stella Hajivassiliou as a director on 22 January 2015 (2 pages) |
26 November 2014 | Accounts for a medium company made up to 28 February 2014 (24 pages) |
26 November 2014 | Accounts for a medium company made up to 28 February 2014 (24 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
12 May 2014 | Accounts for a medium company made up to 31 August 2013 (22 pages) |
12 May 2014 | Accounts for a medium company made up to 31 August 2013 (22 pages) |
26 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
3 October 2013 | Current accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
3 October 2013 | Current accounting period shortened from 31 August 2014 to 28 February 2014 (1 page) |
30 July 2013 | Registration of charge 009152230012 (12 pages) |
30 July 2013 | Registration of charge 009152230012 (12 pages) |
30 July 2013 | Registration of charge 009152230011 (12 pages) |
30 July 2013 | Registration of charge 009152230011 (12 pages) |
30 July 2013 | Registration of charge 009152230013 (12 pages) |
30 July 2013 | Registration of charge 009152230013 (12 pages) |
24 July 2013 | Registration of charge 009152230010 (18 pages) |
24 July 2013 | Registration of charge 009152230010 (18 pages) |
5 June 2013 | Accounts for a medium company made up to 31 August 2012 (22 pages) |
5 June 2013 | Accounts for a medium company made up to 31 August 2012 (22 pages) |
17 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (16 pages) |
17 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (16 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders
|
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders
|
17 October 2012 | Registered office address changed from Sterling House 2 B Fulbourne Road London E17 4EE on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from Sterling House 2 B Fulbourne Road London E17 4EE on 17 October 2012 (1 page) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
6 June 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
1 July 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a small company made up to 30 August 2009 (9 pages) |
1 July 2010 | Accounts for a small company made up to 30 August 2009 (9 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Mr Andreas Hajivassiliou on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Helen Hajivassiliou on 15 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Mr Andreas Hajivassiliou on 15 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mrs Helen Hajivassiliou on 15 November 2009 (2 pages) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
18 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
18 June 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Return made up to 15/11/07; full list of members (8 pages) |
15 January 2008 | Return made up to 15/11/07; full list of members (8 pages) |
20 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
20 June 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
25 January 2007 | Return made up to 15/11/06; full list of members (8 pages) |
25 January 2007 | Return made up to 15/11/06; full list of members (8 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (9 pages) |
20 December 2005 | Return made up to 15/11/05; full list of members (8 pages) |
20 December 2005 | Return made up to 15/11/05; full list of members (8 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (9 pages) |
5 July 2005 | Accounts for a small company made up to 31 August 2004 (9 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
2 December 2004 | Return made up to 15/11/04; full list of members
|
2 December 2004 | Return made up to 15/11/04; full list of members
|
26 May 2004 | Accounts for a medium company made up to 31 August 2003 (21 pages) |
26 May 2004 | Accounts for a medium company made up to 31 August 2003 (21 pages) |
27 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
27 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
3 July 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
3 July 2003 | Accounts for a medium company made up to 31 August 2002 (18 pages) |
8 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
8 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
21 July 2002 | Accounts for a medium company made up to 31 August 2001 (13 pages) |
21 July 2002 | Accounts for a medium company made up to 31 August 2001 (13 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: 152 green lanes london N13 (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 152 green lanes london N13 (1 page) |
18 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
18 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
8 December 2000 | Return made up to 15/11/00; full list of members (6 pages) |
22 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
22 December 1999 | Return made up to 15/11/99; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
10 August 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 August 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
2 December 1998 | Return made up to 15/11/98; no change of members (4 pages) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Return made up to 15/11/97; no change of members (4 pages) |
15 January 1998 | Director's particulars changed (1 page) |
15 January 1998 | Secretary's particulars changed (1 page) |
15 January 1998 | Return made up to 15/11/97; no change of members (4 pages) |
15 January 1998 | Secretary's particulars changed (1 page) |
7 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
5 February 1997 | Return made up to 15/11/96; full list of members (6 pages) |
5 February 1997 | Return made up to 15/11/96; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
30 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
5 February 1996 | Return made up to 15/11/95; no change of members (4 pages) |
5 February 1996 | Return made up to 15/11/95; no change of members (4 pages) |
14 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
14 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 June 1990 | Secretary resigned (2 pages) |
1 June 1990 | Secretary resigned (2 pages) |
14 July 1989 | New secretary appointed;director resigned (2 pages) |
14 July 1989 | New secretary appointed;director resigned (2 pages) |