London
SE19 3RW
Director Name | Philip Abraham |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2010(43 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street London SE19 3RW |
Secretary Name | Ian Glanville |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2011(43 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mrs Evelyn Abraham |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(25 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 04 January 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street London SE19 3RW |
Director Name | Mr Pantelis Abraham |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(25 years after company formation) |
Appointment Duration | 18 years (resigned 11 November 2010) |
Role | Estate Agent |
Country of Residence | Cyprus |
Correspondence Address | 67 Westow Street London SE19 3RW |
Secretary Name | Mrs Evelyn Abraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1992(25 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Westow Street London SE19 3RW |
Director Name | George Avraamides |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 January 1995(27 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 October 2007) |
Role | Sales Consultant |
Correspondence Address | PO Box 1798 Nicosia Cyprus |
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,051,067 |
Cash | £494,701 |
Current Liabilities | £46,972 |
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 | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
21 April 2004 | Delivered on: 22 April 2004 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: F/H 29 heyford avenue SW8 1EA. 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 |
---|---|
12 September 2003 | Delivered on: 16 September 2003 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: The top floor flat c at 29 hayford avenue vauxhall SW8. 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 |
1 September 2003 | Delivered on: 3 September 2003 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: 4 wincott street, kennington, london. 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 |
2 October 2019 | Delivered on: 4 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as or being 29 heyford avenue, london, SW8 1EA - title number LN192110. Outstanding |
2 October 2019 | Delivered on: 4 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as or being 56 offley road, london SW9 0LS - title number SGL295421. Outstanding |
2 October 2019 | Delivered on: 4 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as or being 98 and 98A lexham gardens - title number LN67778. Outstanding |
2 October 2019 | Delivered on: 4 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property being 10 handforth road, kennington registered at the land registry with title number LN190395. Outstanding |
2 October 2019 | Delivered on: 4 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property being 8 handforth road registered at the land registry with title number LN189667. Outstanding |
2 October 2019 | Delivered on: 4 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property being 4 wincott street, london, SE11 4NT and registered at the land registry with title number LN71747. Outstanding |
24 September 2019 | Delivered on: 25 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
4 October 1983 | Delivered on: 7 October 1983 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: 10 hanelforth road, kennington, lambeth title no ln 190395 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 January 1995 | Delivered on: 23 January 1995 Satisfied on: 11 July 2001 Persons entitled: The Governor & the Company of the Bank of Ireland 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 k/a 98 and 98A lexham gardens london tog: with all buildings and fixtures all right title and interest of the company and any proceeds of any insurance the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 January 1995 | Delivered on: 23 January 1995 Satisfied on: 11 July 2001 Persons entitled: The Governor & the Company of the Bank of Ireland 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 k/a 4 wincott street london SE11 and buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. Any present or future goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1995 | Delivered on: 23 January 1995 Satisfied on: 11 July 2001 Persons entitled: The Governor & the Company of the Bank of Ireland 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 k/a 10 handforth road kennington and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. Any present or future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1995 | Delivered on: 23 January 1995 Satisfied on: 11 July 2001 Persons entitled: The Governor & the Company of the Bank of Ireland 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 k/a handforth road kennington london and buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. Any present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1985 | Delivered on: 13 November 1985 Satisfied on: 11 July 2001 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 handforth road london SW9 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 October 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
---|---|
4 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
18 October 2019 | Director's details changed for Philip Abraham on 27 August 2019 (2 pages) |
4 October 2019 | Registration of charge 009211670012, created on 2 October 2019 (35 pages) |
4 October 2019 | Registration of charge 009211670013, created on 2 October 2019 (35 pages) |
4 October 2019 | Registration of charge 009211670011, created on 2 October 2019 (35 pages) |
4 October 2019 | Registration of charge 009211670015, created on 2 October 2019 (35 pages) |
4 October 2019 | Registration of charge 009211670014, created on 2 October 2019 (35 pages) |
4 October 2019 | Registration of charge 009211670016, created on 2 October 2019 (35 pages) |
27 September 2019 | Satisfaction of charge 7 in full (1 page) |
27 September 2019 | Satisfaction of charge 9 in full (1 page) |
27 September 2019 | Satisfaction of charge 1 in full (1 page) |
25 September 2019 | Registration of charge 009211670010, created on 24 September 2019 (57 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
25 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
19 August 2016 | Unaudited abridged accounts made up to 31 March 2016 (9 pages) |
19 August 2016 | Unaudited abridged accounts made up to 31 March 2016 (9 pages) |
18 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
22 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
8 February 2011 | Appointment of Ian Glanville as a secretary (3 pages) |
8 February 2011 | Termination of appointment of Evelyn Abraham as a director (2 pages) |
8 February 2011 | Termination of appointment of Evelyn Abraham as a director (2 pages) |
8 February 2011 | Appointment of Ian Glanville as a secretary (3 pages) |
8 February 2011 | Termination of appointment of Evelyn Abraham as a secretary (2 pages) |
8 February 2011 | Termination of appointment of Evelyn Abraham as a secretary (2 pages) |
17 January 2011 | Termination of appointment of Pantelis Abraham as a director (2 pages) |
17 January 2011 | Appointment of Philip Abraham as a director (3 pages) |
17 January 2011 | Termination of appointment of Pantelis Abraham as a director (2 pages) |
17 January 2011 | Appointment of Philip Abraham as a director (3 pages) |
17 January 2011 | Appointment of Mr Ian Glanville as a director (3 pages) |
17 January 2011 | Appointment of Mr Ian Glanville as a director (3 pages) |
19 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
26 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
13 January 2010 | Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Evelyn Abraham on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Evelyn Abraham on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Mrs Evelyn Abraham on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Mrs Evelyn Abraham on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Mrs Evelyn Abraham on 1 October 2009 (1 page) |
13 January 2010 | Secretary's details changed for Mrs Evelyn Abraham on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Pantelis Abraham on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 March 2009 | Registered office changed on 27/03/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from chelco house 39 camberwell church street camberwell london SE5 8TR (1 page) |
11 December 2008 | Return made up to 28/10/08; full list of members (3 pages) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Return made up to 28/10/08; full list of members (3 pages) |
11 December 2008 | Location of register of members (1 page) |
9 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 April 2008 | Appointment terminated director george avraamides (1 page) |
16 April 2008 | Appointment terminated director george avraamides (1 page) |
4 December 2007 | Return made up to 28/10/07; full list of members (2 pages) |
4 December 2007 | Return made up to 28/10/07; full list of members (2 pages) |
29 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 July 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
11 December 2006 | Location of debenture register (1 page) |
11 December 2006 | Location of debenture register (1 page) |
11 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
11 December 2006 | Return made up to 28/10/06; full list of members (2 pages) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 November 2005 | Secretary's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
4 November 2005 | Secretary's particulars changed (1 page) |
4 November 2005 | Director's particulars changed (1 page) |
4 November 2005 | Return made up to 28/10/05; full list of members (3 pages) |
24 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
13 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
20 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: the office of messrs avrasons 16 brixton road london SW9 6BU (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: the office of messrs avrasons 16 brixton road london SW9 6BU (1 page) |
1 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 28/10/02; full list of members (7 pages) |
5 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
5 November 2001 | Return made up to 28/10/01; full list of members (7 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 December 2000 | Return made up to 28/10/00; full list of members (7 pages) |
13 December 2000 | Return made up to 28/10/00; full list of members (7 pages) |
28 October 1999 | Return made up to 28/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 28/10/99; full list of members (7 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
15 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
4 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
27 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
27 November 1997 | Return made up to 28/10/97; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
19 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 28/10/96; full list of members (6 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 December 1995 | Return made up to 28/10/95; full list of members (6 pages) |
13 December 1995 | Return made up to 28/10/95; full list of members (6 pages) |
1 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 September 1995 | New director appointed (2 pages) |
1 September 1995 | New director appointed (2 pages) |