Fountayne Road
Tottenham
London
N15 4QN
Director Name | Helen Constantinou |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 30 Greenway London N20 8ED |
Director Name | Kleanthis Theodorou |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 4 Southway London N20 8EA |
Director Name | Lambros Theodorou |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | The Lindens Marsh Lane London Nw7 |
Secretary Name | Helen Constantinou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 March 2001) |
Role | Company Director |
Correspondence Address | 30 Greenway London N20 8ED |
Director Name | Andrew Theodorou Kleanthous |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(28 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 August 2007) |
Role | Actuarial Consultant |
Correspondence Address | The Lindens 83 Marsh Lane Mill Hill London NW7 4LE |
Director Name | Mr Terry Theodorou |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(28 years after company formation) |
Appointment Duration | 22 years, 11 months (resigned 10 February 2024) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 20-22 The High Cross Centre Fountayne Road London N15 4QN |
Secretary Name | Andrew Theodorou Kleanthous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | The Lindens 83 Marsh Lane Mill Hill London NW7 4LE |
Director Name | Mr George Charilaou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(31 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 23 February 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 20-22 The High Cross Centre Fountayne Road London N15 4QN |
Secretary Name | Mr George Charilaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(34 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20-22 The High Cross Centre Fountayne Road London N15 4QN |
Director Name | Ms Joanna Theodorou |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(48 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 20-22 High Cross Centre Fountayne Road Tottenham London N15 4QN |
Website | lellabrothers.co.uk |
---|
Registered Address | Unit 20-22 The High Cross Centre Fountayne Road London N15 4QN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
125 at £1 | Terry Theodorou 33.33% Ordinary |
---|---|
124 at £1 | Mr George Charilaou 33.07% Ordinary |
63 at £1 | Joanna Theodorou 16.80% Ordinary |
63 at £1 | Natasha Sarkissian 16.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,324,417 |
Cash | £1,549,450 |
Current Liabilities | £1,958,798 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
17 August 2018 | Delivered on: 22 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
22 June 1982 | Delivered on: 28 June 1982 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 18/24 (even numbers) shacklewell lane, hackney, london E8. Outstanding |
10 June 1982 | Delivered on: 17 June 1982 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or acme fashion and trading co. Limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
9 November 2022 | Confirmation statement made on 17 October 2022 with updates (4 pages) |
7 November 2022 | Cessation of George Charilaou as a person with significant control on 23 February 2021 (1 page) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
16 November 2021 | Confirmation statement made on 17 October 2021 with updates (5 pages) |
8 April 2021 | Purchase of own shares.
|
3 April 2021 | Cancellation of shares. Statement of capital on 23 February 2021
|
9 March 2021 | Satisfaction of charge 1 in full (1 page) |
9 March 2021 | Satisfaction of charge 2 in full (1 page) |
23 February 2021 | Termination of appointment of George Charilaou as a secretary on 23 February 2021 (1 page) |
23 February 2021 | Termination of appointment of George Charilaou as a director on 23 February 2021 (1 page) |
23 February 2021 | Appointment of Mrs Joanna Theodorou as a director on 23 February 2021 (2 pages) |
20 December 2020 | Full accounts made up to 31 March 2020 (23 pages) |
21 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
24 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (21 pages) |
9 November 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
22 August 2018 | Registration of charge 010991450003, created on 17 August 2018 (41 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
27 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
22 February 2016 | Director's details changed for Mr Terry Theodorou on 6 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Terry Theodorou on 6 January 2016 (2 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
7 January 2016 | Accounts for a medium company made up to 31 March 2015 (17 pages) |
30 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
1 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
2 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
2 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
26 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
26 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Registered office address changed from 26-28 Shacklewell Lane London E8 2EZ United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from 26-28 Shacklewell Lane London E8 2EZ United Kingdom on 24 May 2012 (1 page) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 October 2011 | Registered office address changed from 26-28 Shacklewell Lane London E8 2DF on 26 October 2011 (1 page) |
26 October 2011 | Director's details changed for Terry Theodorou on 16 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Registered office address changed from 26-28 Shacklewell Lane London E8 2DF on 26 October 2011 (1 page) |
26 October 2011 | Director's details changed for Terry Theodorou on 16 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr George Charilaou on 16 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Secretary's details changed for George Charilaou on 16 October 2011 (1 page) |
26 October 2011 | Director's details changed for Mr George Charilaou on 16 October 2011 (2 pages) |
26 October 2011 | Secretary's details changed for George Charilaou on 16 October 2011 (1 page) |
21 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for George Charilaou on 17 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Terry Theodorou on 17 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Terry Theodorou on 17 October 2009 (2 pages) |
5 November 2009 | Director's details changed for George Charilaou on 17 October 2009 (2 pages) |
21 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 17/10/08; full list of members (5 pages) |
27 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
30 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Secretary resigned;director resigned (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | Secretary resigned;director resigned (1 page) |
8 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
30 November 2005 | Return made up to 17/10/05; full list of members
|
30 November 2005 | Return made up to 17/10/05; full list of members
|
29 July 2005 | Accounts made up to 31 March 2005 (12 pages) |
29 July 2005 | Accounts made up to 31 March 2005 (12 pages) |
4 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
23 September 2004 | Accounts made up to 31 March 2004 (12 pages) |
23 September 2004 | Accounts made up to 31 March 2004 (12 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
14 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
30 October 2002 | Return made up to 17/10/02; full list of members (8 pages) |
20 August 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
20 August 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
31 October 2001 | Return made up to 17/10/01; full list of members
|
31 October 2001 | Return made up to 17/10/01; full list of members
|
27 October 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
27 October 2001 | Accounts for a medium company made up to 31 March 2001 (16 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | £ ic 6000/375 30/03/01 £ sr 5625@1=5625 (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | £ ic 6000/375 30/03/01 £ sr 5625@1=5625 (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
31 October 2000 | Return made up to 17/10/00; full list of members (8 pages) |
31 October 2000 | Return made up to 17/10/00; full list of members (8 pages) |
24 October 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
24 October 2000 | Accounts for a medium company made up to 31 March 2000 (15 pages) |
28 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
28 October 1999 | Return made up to 17/10/99; full list of members (7 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
11 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 November 1996 | Return made up to 17/10/96; full list of members
|
6 November 1996 | Return made up to 17/10/96; full list of members
|
28 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
28 February 1973 | Incorporation (14 pages) |
28 February 1973 | Incorporation (14 pages) |