25 Broad Walk
Winchmore Hill
London
N21 3BU
Director Name | Christos George Christodoulou |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(22 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Pharmacist |
Correspondence Address | Grovelands 25 Broad Walk Winchmore Hill London N21 3BU |
Secretary Name | Andre Christodoulou |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(22 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | Grovelands 25 Broad Walk Winchmore Hill London N21 3BU |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
5k at £1 | Andre Christodoulou 50.00% Ordinary |
---|---|
5k at £1 | Christos George Christodoulou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,687,986 |
Cash | £34,937 |
Current Liabilities | £522,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
19 August 1994 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1987 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 30 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 103 woodside road london. Outstanding |
2 May 2013 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1981 | Delivered 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 |
31 December 2023 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
29 November 2023 | Change of details for Mrs Andre Christodoulou as a person with significant control on 4 January 2017 (2 pages) |
29 November 2023 | Change of details for Mr Christos George Christodoulou as a person with significant control on 4 January 2017 (2 pages) |
6 June 2023 | Satisfaction of charge 5 in full (1 page) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 November 2020 | Satisfaction of charge 13 in full (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 July 2019 | Registration of charge 009735060018, created on 12 July 2019 (4 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
3 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 August 2016 | Registration of charge 009735060017, created on 18 July 2016 (41 pages) |
6 August 2016 | Registration of charge 009735060017, created on 18 July 2016 (41 pages) |
30 July 2016 | Registration of charge 009735060016, created on 18 July 2016 (43 pages) |
30 July 2016 | Registration of charge 009735060016, created on 18 July 2016 (43 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Registration of charge 009735060015 (36 pages) |
10 May 2013 | Registration of charge 009735060015 (36 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
22 March 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
22 March 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
16 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members
|
4 February 2004 | Return made up to 31/12/03; full list of members
|
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
21 March 2001 | Return made up to 31/12/00; full list of members (5 pages) |
21 March 2001 | Return made up to 31/12/00; full list of members (5 pages) |
21 November 2000 | Amended accounts made up to 30 September 1999 (5 pages) |
21 November 2000 | Amended accounts made up to 30 September 1999 (5 pages) |
13 November 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 November 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 September 2000 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 September 2000 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
15 June 1998 | Resolutions
|
15 June 1998 | Resolutions
|
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 October 1997 | Director's particulars changed (1 page) |
14 October 1997 | Director's particulars changed (1 page) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 April 1997 | Particulars of mortgage/charge (2 pages) |
3 April 1997 | Particulars of mortgage/charge (2 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
30 October 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
24 May 1996 | Particulars of mortgage/charge (4 pages) |
24 May 1996 | Particulars of mortgage/charge (4 pages) |
9 February 1996 | Particulars of mortgage/charge (4 pages) |
9 February 1996 | Particulars of mortgage/charge (4 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
3 November 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
15 February 1995 | Particulars of mortgage/charge (3 pages) |
15 February 1995 | Particulars of mortgage/charge (3 pages) |
14 February 1995 | Particulars of mortgage/charge (3 pages) |
14 February 1995 | Particulars of mortgage/charge (3 pages) |
27 October 1994 | Particulars of mortgage/charge (4 pages) |
27 October 1994 | Particulars of mortgage/charge (4 pages) |
20 September 1994 | Particulars of mortgage/charge (4 pages) |
20 September 1994 | Particulars of mortgage/charge (4 pages) |
19 July 1988 | Company name changed C. N. greenwood (pharmacies) lim ited\certificate issued on 20/07/88 (2 pages) |
19 July 1988 | Company name changed C. N. greenwood (pharmacies) lim ited\certificate issued on 20/07/88 (2 pages) |
27 February 1970 | Incorporation (16 pages) |
27 February 1970 | Incorporation (16 pages) |