299-303 Ballards Lane
London
N12 8NP
Director Name | Roger Royiros Pittalis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor Global House 299-303 Ballards Lane London N12 8NP |
Secretary Name | Roger Royiros Pittalis |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Global House 299-303 Ballards Lane London N12 8NP |
Director Name | Mr John Kyriacos Pittalis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2016(44 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Director Name | Mrs Erato Pittalis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 July 2004) |
Role | Housewife |
Correspondence Address | Bishops Corner The Bishops Avenue London N2 0BB |
Director Name | Mr Kyriacos John Pittalis |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(27 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 11 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Global House 299-303 Ballards Lane London N12 8NP |
Registered Address | 1st Floor Global House 299-303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
816.6k at £1 | Jomaro (Uk) LTD 99.99% Ordinary |
---|---|
80 at £1 | Executors Of Estate Of K.j. Pittalis 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,199,960 |
Cash | £80,421 |
Current Liabilities | £55,855 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
18 May 2021 | Delivered on: 21 May 2021 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 1. 1 isabella road, E9 6DX;. 2. 3 isabella road E9 6DX;. 3. 9 isabella road E9 6DX;. 4. 17 isabella road E9 6DX;. 5. 13A mehetabel road E9 6DU;. 6. 17 mehetabel road E9 6DU;. 7. 19 mehetabel road E9 6DU;. 8. 20 mehetabel road E9 6DU; and. 9. 25 mehetabel road E9 6DU. Together being all of the remaining properties comprised in:. (A) land registry title number NGL182177 (described as 1 to 17 (odd numbers) and 4 – 10 (even numbers) isabella road and 2 to 22 (even numbers) and 11, 13, 13A, 13B and 17 to 47 (odd numbers) mehetabel road); and. (B) land registry title number EGL295704 (described as 17 isabella road and 20 mehetabel road, london, E9). Outstanding |
---|---|
18 May 2021 | Delivered on: 21 May 2021 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: All that freehold property known as:. 1. 1 isabella road, E9 6DX;. 2. 3 isabella road E9 6DX;. 3. 9 isabella road E9 6DX;. 4. 17 isabella road E9 6DX;. 5. 13A mehetabel road E9 6DU;. 6. 17 mehetabel road E9 6DU;. 7. 19 mehetabel road E9 6DU;. 8. 20 mehetabel road E9 6DU; and. 9. 25 mehetabel road E9 6DU. Together being all of the remaining properties comprised in:. (A) land registry title number NGL182177 (described as 1 to 17 (odd numbers) and 4 – 10 (even numbers) isabella road and 2 to 22 (even numbers) and 11, 13, 13A, 13B and 17 to 47 (odd numbers) mehetabel road); and. Land registry title number EGL295704 (described as 17 isabella road and 20 mehetabel road, london, E9). Outstanding |
17 March 1992 | Delivered on: 1 April 1992 Satisfied on: 4 November 1998 Persons entitled: Barclays 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: 17 isabella road, hackney, l/b of hackney and 20 mehetabel road, hackney, l/b of hackney title no. EGL295704. Fully Satisfied |
30 June 1988 | Delivered on: 18 July 1988 Satisfied on: 20 December 1991 Persons entitled: Barclays 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: 17 isabella road, hackney and 8,12 & 20 mehetabel road, l/b of hackney title no. Ngl 182177. Fully Satisfied |
18 January 1980 | Delivered on: 24 January 1980 Satisfied on: 14 November 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 440/442 bethnal green road bethnal green london E2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 2021 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 January 2020 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
20 February 2017 | Appointment of Mr John Kyriacos Pittalis as a director on 3 January 2016 (2 pages) |
20 February 2017 | Appointment of Mr John Kyriacos Pittalis as a director on 3 January 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
8 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
14 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
8 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Termination of appointment of Kyriacos Pittalis as a director (1 page) |
8 January 2013 | Termination of appointment of Kyriacos Pittalis as a director (1 page) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
31 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 May 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 January 2010 | Director's details changed for Roger Royiros Pittalis on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Kyriacos John Pittalis on 1 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Marios Robert Pittalis on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Kyriacos John Pittalis on 1 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Roger Royiros Pittalis on 1 December 2009 (1 page) |
6 January 2010 | Director's details changed for Mr Marios Robert Pittalis on 1 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Roger Royiros Pittalis on 1 December 2009 (1 page) |
6 January 2010 | Director's details changed for Mr Kyriacos John Pittalis on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Roger Royiros Pittalis on 1 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Roger Royiros Pittalis on 1 December 2009 (1 page) |
6 January 2010 | Director's details changed for Roger Royiros Pittalis on 1 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Marios Robert Pittalis on 1 December 2009 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
29 December 2008 | Return made up to 27/12/08; full list of members (4 pages) |
29 December 2008 | Return made up to 27/12/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
20 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
20 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
6 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
19 September 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
22 March 2005 | Return made up to 29/12/04; full list of members
|
22 March 2005 | Return made up to 29/12/04; full list of members
|
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 90 high road london N2 9EB (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: 90 high road london N2 9EB (1 page) |
16 September 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
16 September 2002 | Accounts for a small company made up to 30 June 2002 (4 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
19 February 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
3 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
3 February 2000 | Return made up to 29/12/99; full list of members (7 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
18 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
19 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
19 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
12 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
12 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
21 August 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
25 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
25 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
20 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1990 | Nc inc already adjusted 01/09/88 (1 page) |
20 January 1990 | Nc inc already adjusted 01/09/88 (1 page) |
20 January 1990 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |
20 January 1990 | Ad 02/09/88--------- £ si 816580@1=816580 £ ic 100/816680 (2 pages) |
20 January 1990 | Resolutions
|
20 January 1990 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |
20 January 1990 | Resolutions
|
20 January 1990 | Ad 02/09/88--------- £ si 816580@1=816580 £ ic 100/816680 (2 pages) |
14 November 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1988 | Particulars of mortgage/charge (3 pages) |
18 July 1988 | Particulars of mortgage/charge (3 pages) |
3 February 1988 | Registered office changed on 03/02/88 from: bishops corner the bishops avenue london N2 (1 page) |
3 February 1988 | Registered office changed on 03/02/88 from: bishops corner the bishops avenue london N2 (1 page) |
23 July 1971 | Incorporation (15 pages) |
23 July 1971 | Incorporation (15 pages) |