Company NameChris & Sons Limited
DirectorsAndreas Christos Hajivassiliou and Stella Hajivassiliou
Company StatusActive
Company Number00915223
CategoryPrivate Limited Company
Incorporation Date12 September 1967(56 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andreas Christos Hajivassiliou
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1992(25 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Waggon Road
Hadley Wood
Hertfordshire
EN4 0HL
Secretary NameStella Hajivassiliou
NationalityBritish
StatusCurrent
Appointed15 November 1992(25 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address24 Waggon Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HL
Director NameMrs Stella Hajivassiliou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(47 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Waggon Road
Barnet
Hertfordshire
EN4 0HL
Director NameMrs Helen Hajivassiliou
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(25 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Friern Watch Avenue
London
N12 9NU

Contact

Websitewww.chrisandsons.co.uk
Email address[email protected]
Telephone020 84438940
Telephone regionLondon

Location

Registered AddressUnit 2, Enfield Trade City
13 Crown Road
Enfield
Middlesex
EN1 1TX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London

Shareholders

800 at £0.01Charles Andrew Vassiliou
8.00%
Ordinary
800 at £0.01Christopher Andrew Vassiliou
8.00%
Ordinary
800 at £0.01James Andrew Vassiliou
8.00%
Ordinary
6.1k at £0.01Andreas Hajivassiliou
61.00%
Ordinary
1.5k at £0.01Stella Hajivassiliou
15.00%
Ordinary

Financials

Year2014
Turnover£8,477,389
Net Worth£4,095,499
Cash£1,371
Current Liabilities£1,960,164

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 2 weeks from now)

Charges

18 May 2010Delivered 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 2008Delivered 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 2008Delivered 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 2002Delivered 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 2002Delivered 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 1988Delivered 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 1982Delivered 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 1982Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 1981Delivered 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

Filing History

24 February 2021Full accounts made up to 29 February 2020 (29 pages)
28 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
21 January 2020Satisfaction of charge 9 in full (4 pages)
14 January 2020Satisfaction of charge 6 in full (4 pages)
28 November 2019Full accounts made up to 28 February 2019 (29 pages)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
1 July 2019Registered 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 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
9 October 2018Full accounts made up to 28 February 2018 (27 pages)
5 December 2017Full accounts made up to 28 February 2017 (25 pages)
5 December 2017Full accounts made up to 28 February 2017 (25 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
9 December 2016Full accounts made up to 29 February 2016 (30 pages)
9 December 2016Full accounts made up to 29 February 2016 (30 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
26 November 2015Accounts for a medium company made up to 28 February 2015 (24 pages)
26 November 2015Accounts for a medium company made up to 28 February 2015 (24 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
28 January 2015Termination of appointment of Helen Hajivassiliou as a director on 22 January 2015 (1 page)
28 January 2015Appointment of Mrs Stella Hajivassiliou as a director on 22 January 2015 (2 pages)
28 January 2015Termination of appointment of Helen Hajivassiliou as a director on 22 January 2015 (1 page)
28 January 2015Appointment of Mrs Stella Hajivassiliou as a director on 22 January 2015 (2 pages)
26 November 2014Accounts for a medium company made up to 28 February 2014 (24 pages)
26 November 2014Accounts for a medium company made up to 28 February 2014 (24 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
12 May 2014Accounts for a medium company made up to 31 August 2013 (22 pages)
12 May 2014Accounts for a medium company made up to 31 August 2013 (22 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(6 pages)
3 October 2013Current accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
3 October 2013Current accounting period shortened from 31 August 2014 to 28 February 2014 (1 page)
30 July 2013Registration of charge 009152230012 (12 pages)
30 July 2013Registration of charge 009152230012 (12 pages)
30 July 2013Registration of charge 009152230011 (12 pages)
30 July 2013Registration of charge 009152230011 (12 pages)
30 July 2013Registration of charge 009152230013 (12 pages)
30 July 2013Registration of charge 009152230013 (12 pages)
24 July 2013Registration of charge 009152230010 (18 pages)
24 July 2013Registration of charge 009152230010 (18 pages)
5 June 2013Accounts for a medium company made up to 31 August 2012 (22 pages)
5 June 2013Accounts for a medium company made up to 31 August 2012 (22 pages)
17 December 2012Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (16 pages)
17 December 2012Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (16 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 17 December 2012
(7 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 17 December 2012
(7 pages)
17 October 2012Registered office address changed from Sterling House 2 B Fulbourne Road London E17 4EE on 17 October 2012 (1 page)
17 October 2012Registered office address changed from Sterling House 2 B Fulbourne Road London E17 4EE on 17 October 2012 (1 page)
6 June 2012Accounts for a small company made up to 31 August 2011 (9 pages)
6 June 2012Accounts for a small company made up to 31 August 2011 (9 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
1 July 2011Accounts for a small company made up to 31 August 2010 (9 pages)
1 July 2011Accounts for a small company made up to 31 August 2010 (9 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
1 July 2010Accounts for a small company made up to 30 August 2009 (9 pages)
1 July 2010Accounts for a small company made up to 30 August 2009 (9 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Mr Andreas Hajivassiliou on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Mrs Helen Hajivassiliou on 15 November 2009 (2 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Mr Andreas Hajivassiliou on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Mrs Helen Hajivassiliou on 15 November 2009 (2 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (8 pages)
2 July 2009Accounts for a small company made up to 31 August 2008 (8 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
18 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
18 June 2008Accounts for a small company made up to 31 August 2007 (8 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
15 January 2008Return made up to 15/11/07; full list of members (8 pages)
15 January 2008Return made up to 15/11/07; full list of members (8 pages)
20 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
20 June 2007Accounts for a small company made up to 31 August 2006 (8 pages)
25 January 2007Return made up to 15/11/06; full list of members (8 pages)
25 January 2007Return made up to 15/11/06; full list of members (8 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (9 pages)
4 July 2006Accounts for a small company made up to 31 August 2005 (9 pages)
20 December 2005Return made up to 15/11/05; full list of members (8 pages)
20 December 2005Return made up to 15/11/05; full list of members (8 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (9 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (9 pages)
2 December 2004Resolutions
  • RES13 ‐ Subdivision 20/10/03
(1 page)
2 December 2004Resolutions
  • RES13 ‐ Subdivision 20/10/03
(1 page)
2 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2004Accounts for a medium company made up to 31 August 2003 (21 pages)
26 May 2004Accounts for a medium company made up to 31 August 2003 (21 pages)
27 November 2003Return made up to 15/11/03; full list of members (7 pages)
27 November 2003Return made up to 15/11/03; full list of members (7 pages)
3 July 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
3 July 2003Accounts for a medium company made up to 31 August 2002 (18 pages)
8 November 2002Return made up to 15/11/02; full list of members (7 pages)
8 November 2002Return made up to 15/11/02; full list of members (7 pages)
21 July 2002Accounts for a medium company made up to 31 August 2001 (13 pages)
21 July 2002Accounts for a medium company made up to 31 August 2001 (13 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
1 February 2002Registered office changed on 01/02/02 from: 152 green lanes london N13 (1 page)
1 February 2002Registered office changed on 01/02/02 from: 152 green lanes london N13 (1 page)
18 January 2002Return made up to 15/11/01; full list of members (6 pages)
18 January 2002Return made up to 15/11/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 December 2000Return made up to 15/11/00; full list of members (6 pages)
8 December 2000Return made up to 15/11/00; full list of members (6 pages)
22 December 1999Return made up to 15/11/99; full list of members (6 pages)
22 December 1999Return made up to 15/11/99; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
29 November 1999Accounts for a small company made up to 31 August 1999 (7 pages)
10 August 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 August 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 December 1998Return made up to 15/11/98; no change of members (4 pages)
2 December 1998Return made up to 15/11/98; no change of members (4 pages)
15 January 1998Director's particulars changed (1 page)
15 January 1998Return made up to 15/11/97; no change of members (4 pages)
15 January 1998Director's particulars changed (1 page)
15 January 1998Secretary's particulars changed (1 page)
15 January 1998Return made up to 15/11/97; no change of members (4 pages)
15 January 1998Secretary's particulars changed (1 page)
7 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
7 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
5 February 1997Return made up to 15/11/96; full list of members (6 pages)
5 February 1997Return made up to 15/11/96; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
30 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
30 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
5 February 1996Return made up to 15/11/95; no change of members (4 pages)
5 February 1996Return made up to 15/11/95; no change of members (4 pages)
14 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
14 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 June 1990Secretary resigned (2 pages)
1 June 1990Secretary resigned (2 pages)
14 July 1989New secretary appointed;director resigned (2 pages)
14 July 1989New secretary appointed;director resigned (2 pages)