Company NameMardigo Limited
DirectorsAndre Christodoulou and Christos George Christodoulou
Company StatusActive
Company Number00973506
CategoryPrivate Limited Company
Incorporation Date27 February 1970(54 years, 2 months ago)
Previous NameC. N. Greenwood (Pharmacies) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameAndre Christodoulou
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(22 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressGrovelands
25 Broad Walk
Winchmore Hill
London
N21 3BU
Director NameChristos George Christodoulou
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(22 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RolePharmacist
Correspondence AddressGrovelands
25 Broad Walk
Winchmore Hill
London
N21 3BU
Secretary NameAndre Christodoulou
NationalityBritish
StatusCurrent
Appointed31 December 1992(22 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressGrovelands
25 Broad Walk
Winchmore Hill
London
N21 3BU

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5k at £1Andre Christodoulou
50.00%
Ordinary
5k at £1Christos George Christodoulou
50.00%
Ordinary

Financials

Year2014
Net Worth£1,687,986
Cash£34,937
Current Liabilities£522,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

19 August 1994Delivered on: 9 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 berners road wood green london with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 March 1995Delivered on: 10 April 1995
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: L/H property k/a 24 vincent square, haringey, london t/no. EGL285602 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 March 1995Delivered on: 23 March 1995
Persons entitled: Lloyds 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: 165 bounds green road, london and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
31 January 1995Delivered on: 15 February 1995
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: F/H property k/a 24 willingdon road, turnpike lane, l/b of haringey t/no. NGL150661 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 January 1995Delivered on: 14 February 1995
Persons entitled: Lloyds 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: Flat a, 152 st. Pauls road, islington, london and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
21 October 1994Delivered on: 27 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 malbury court, clarence road, wood green, london and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 September 1994Delivered on: 20 September 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 214 high rd,wood green,london N.22.
Outstanding
30 July 1987Delivered on: 13 August 1987
Persons entitled: Lloyds 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: F/H 214 high road wood green london 22 and assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 July 2019Delivered on: 15 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 16 uplands court. The green. London. N21 1LD.
Outstanding
18 July 2016Delivered on: 6 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 16 uplnds court the green london. For more details please refer to the instrument.
Outstanding
18 July 2016Delivered on: 30 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 103 woodside road london.
Outstanding
2 May 2013Delivered on: 10 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 August 2011Delivered on: 6 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 repton court 23 the green winchmore hill t/no EGL390918 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 August 2006Delivered on: 12 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 berners road wood green london t/no MX357261. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 August 2006Delivered on: 12 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 686 lordship lane wood green london t/no NGL91128. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 April 1997Delivered on: 3 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 1ST floor flat,17 napier rd,tottenham,london N.17 6YG; egl 179794; all buildings,fixtures,plant,machinery,book/other debts and other claims; the goodwill of business and any licences; any guarantees or covenants; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 May 1996Delivered on: 24 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 boreham road london N22 and all present and future book debts, by way of floating charge all mortgaged chattels and an assignment of goodwill of the business. See the mortgage charge document for full details.
Outstanding
30 March 1981Delivered on: 21 April 1981
Satisfied on: 28 January 1994
Persons entitled: Midland 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: Lands and premises being 214 high road wood green london N22.
Fully Satisfied

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 November 2023Change of details for Mrs Andre Christodoulou as a person with significant control on 4 January 2017 (2 pages)
29 November 2023Change of details for Mr Christos George Christodoulou as a person with significant control on 4 January 2017 (2 pages)
6 June 2023Satisfaction of charge 5 in full (1 page)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 November 2020Satisfaction of charge 13 in full (2 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 July 2019Registration of charge 009735060018, created on 12 July 2019 (4 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 August 2016Registration of charge 009735060017, created on 18 July 2016 (41 pages)
6 August 2016Registration of charge 009735060017, created on 18 July 2016 (41 pages)
30 July 2016Registration of charge 009735060016, created on 18 July 2016 (43 pages)
30 July 2016Registration of charge 009735060016, created on 18 July 2016 (43 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(5 pages)
20 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Registration of charge 009735060015 (36 pages)
10 May 2013Registration of charge 009735060015 (36 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 September 2006Particulars of mortgage/charge (5 pages)
12 September 2006Particulars of mortgage/charge (5 pages)
12 September 2006Particulars of mortgage/charge (5 pages)
12 September 2006Particulars of mortgage/charge (5 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
22 March 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
16 March 2006Return made up to 31/12/05; full list of members (2 pages)
16 March 2006Return made up to 31/12/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 04/02/04
(7 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 04/02/04
(7 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 April 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
21 March 2001Return made up to 31/12/00; full list of members (5 pages)
21 March 2001Return made up to 31/12/00; full list of members (5 pages)
21 November 2000Amended accounts made up to 30 September 1999 (5 pages)
21 November 2000Amended accounts made up to 30 September 1999 (5 pages)
13 November 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 November 2000Accounts for a small company made up to 30 September 1999 (5 pages)
13 September 2000Accounts for a small company made up to 30 September 1998 (7 pages)
13 September 2000Accounts for a small company made up to 30 September 1998 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1999Return made up to 31/12/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (8 pages)
15 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 April 1997Particulars of mortgage/charge (2 pages)
3 April 1997Particulars of mortgage/charge (2 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 30 September 1995 (9 pages)
30 October 1996Accounts for a small company made up to 30 September 1995 (9 pages)
24 May 1996Particulars of mortgage/charge (4 pages)
24 May 1996Particulars of mortgage/charge (4 pages)
9 February 1996Particulars of mortgage/charge (4 pages)
9 February 1996Particulars of mortgage/charge (4 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 30 September 1994 (8 pages)
3 November 1995Accounts for a small company made up to 30 September 1994 (8 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
15 February 1995Particulars of mortgage/charge (3 pages)
15 February 1995Particulars of mortgage/charge (3 pages)
14 February 1995Particulars of mortgage/charge (3 pages)
14 February 1995Particulars of mortgage/charge (3 pages)
27 October 1994Particulars of mortgage/charge (4 pages)
27 October 1994Particulars of mortgage/charge (4 pages)
20 September 1994Particulars of mortgage/charge (4 pages)
20 September 1994Particulars of mortgage/charge (4 pages)
19 July 1988Company name changed C. N. greenwood (pharmacies) lim ited\certificate issued on 20/07/88 (2 pages)
19 July 1988Company name changed C. N. greenwood (pharmacies) lim ited\certificate issued on 20/07/88 (2 pages)
27 February 1970Incorporation (16 pages)
27 February 1970Incorporation (16 pages)