Company NameLella & Bros. (Dresses) Limited
DirectorAndrea Anastasia Theodorou
Company StatusActive
Company Number01099145
CategoryPrivate Limited Company
Incorporation Date28 February 1973(51 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMiss Andrea Anastasia Theodorou
Date of BirthDecember 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2024(50 years, 11 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 20-22 High Cross Centre
Fountayne Road
Tottenham
London
N15 4QN
Director NameHelen Constantinou
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(18 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address30 Greenway
London
N20 8ED
Director NameKleanthis Theodorou
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(18 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address4 Southway
London
N20 8EA
Director NameLambros Theodorou
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(18 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressThe Lindens
Marsh Lane
London
Nw7
Secretary NameHelen Constantinou
NationalityBritish
StatusResigned
Appointed17 October 1991(18 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address30 Greenway
London
N20 8ED
Director NameAndrew Theodorou Kleanthous
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(28 years after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 2007)
RoleActuarial Consultant
Correspondence AddressThe Lindens 83 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameMr Terry Theodorou
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(28 years after company formation)
Appointment Duration22 years, 11 months (resigned 10 February 2024)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 20-22 The High Cross Centre
Fountayne Road
London
N15 4QN
Secretary NameAndrew Theodorou Kleanthous
NationalityBritish
StatusResigned
Appointed29 March 2001(28 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 10 August 2007)
RoleCompany Director
Correspondence AddressThe Lindens 83 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameMr George Charilaou
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(31 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 February 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 20-22 The High Cross Centre
Fountayne Road
London
N15 4QN
Secretary NameMr George Charilaou
NationalityBritish
StatusResigned
Appointed10 August 2007(34 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20-22 The High Cross Centre
Fountayne Road
London
N15 4QN
Director NameMs Joanna Theodorou
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2021(48 years after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 20-22 High Cross Centre
Fountayne Road
Tottenham
London
N15 4QN

Contact

Websitelellabrothers.co.uk

Location

Registered AddressUnit 20-22 The High Cross Centre
Fountayne Road
London
N15 4QN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Shareholders

125 at £1Terry Theodorou
33.33%
Ordinary
124 at £1Mr George Charilaou
33.07%
Ordinary
63 at £1Joanna Theodorou
16.80%
Ordinary
63 at £1Natasha Sarkissian
16.80%
Ordinary

Financials

Year2014
Net Worth£4,324,417
Cash£1,549,450
Current Liabilities£1,958,798

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

17 August 2018Delivered on: 22 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 June 1982Delivered 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 1982Delivered 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

Filing History

25 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
9 November 2022Confirmation statement made on 17 October 2022 with updates (4 pages)
7 November 2022Cessation of George Charilaou as a person with significant control on 23 February 2021 (1 page)
21 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 November 2021Confirmation statement made on 17 October 2021 with updates (5 pages)
8 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
3 April 2021Cancellation of shares. Statement of capital on 23 February 2021
  • GBP 251
(4 pages)
9 March 2021Satisfaction of charge 1 in full (1 page)
9 March 2021Satisfaction of charge 2 in full (1 page)
23 February 2021Termination of appointment of George Charilaou as a secretary on 23 February 2021 (1 page)
23 February 2021Termination of appointment of George Charilaou as a director on 23 February 2021 (1 page)
23 February 2021Appointment of Mrs Joanna Theodorou as a director on 23 February 2021 (2 pages)
20 December 2020Full accounts made up to 31 March 2020 (23 pages)
21 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
19 December 2019Full accounts made up to 31 March 2019 (21 pages)
24 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
19 December 2018Full accounts made up to 31 March 2018 (21 pages)
9 November 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
22 August 2018Registration of charge 010991450003, created on 17 August 2018 (41 pages)
2 January 2018Full accounts made up to 31 March 2017 (21 pages)
27 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
22 February 2016Director's details changed for Mr Terry Theodorou on 6 January 2016 (2 pages)
22 February 2016Director's details changed for Mr Terry Theodorou on 6 January 2016 (2 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
7 January 2016Accounts for a medium company made up to 31 March 2015 (17 pages)
30 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 375
(5 pages)
30 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 375
(5 pages)
3 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 375
(5 pages)
3 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 375
(5 pages)
1 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
1 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 375
(5 pages)
24 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 375
(5 pages)
2 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
26 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
26 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
24 May 2012Registered office address changed from 26-28 Shacklewell Lane London E8 2EZ United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 26-28 Shacklewell Lane London E8 2EZ United Kingdom on 24 May 2012 (1 page)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
26 October 2011Registered office address changed from 26-28 Shacklewell Lane London E8 2DF on 26 October 2011 (1 page)
26 October 2011Director's details changed for Terry Theodorou on 16 October 2011 (2 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
26 October 2011Registered office address changed from 26-28 Shacklewell Lane London E8 2DF on 26 October 2011 (1 page)
26 October 2011Director's details changed for Terry Theodorou on 16 October 2011 (2 pages)
26 October 2011Director's details changed for Mr George Charilaou on 16 October 2011 (2 pages)
26 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
26 October 2011Secretary's details changed for George Charilaou on 16 October 2011 (1 page)
26 October 2011Director's details changed for Mr George Charilaou on 16 October 2011 (2 pages)
26 October 2011Secretary's details changed for George Charilaou on 16 October 2011 (1 page)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for George Charilaou on 17 October 2009 (2 pages)
5 November 2009Director's details changed for Terry Theodorou on 17 October 2009 (2 pages)
5 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Terry Theodorou on 17 October 2009 (2 pages)
5 November 2009Director's details changed for George Charilaou on 17 October 2009 (2 pages)
21 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
23 October 2008Return made up to 17/10/08; full list of members (5 pages)
23 October 2008Return made up to 17/10/08; full list of members (5 pages)
27 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
27 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
29 October 2007Return made up to 17/10/07; full list of members (3 pages)
29 October 2007Return made up to 17/10/07; full list of members (3 pages)
30 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
30 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007Secretary resigned;director resigned (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007Secretary resigned;director resigned (1 page)
8 November 2006Return made up to 17/10/06; full list of members (3 pages)
8 November 2006Return made up to 17/10/06; full list of members (3 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
8 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
30 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2005Return made up to 17/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2005Accounts made up to 31 March 2005 (12 pages)
29 July 2005Accounts made up to 31 March 2005 (12 pages)
4 November 2004Return made up to 17/10/04; full list of members (7 pages)
4 November 2004Return made up to 17/10/04; full list of members (7 pages)
23 September 2004Accounts made up to 31 March 2004 (12 pages)
23 September 2004Accounts made up to 31 March 2004 (12 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
14 November 2003Return made up to 17/10/03; full list of members (7 pages)
14 November 2003Return made up to 17/10/03; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 October 2002Return made up to 17/10/02; full list of members (8 pages)
30 October 2002Return made up to 17/10/02; full list of members (8 pages)
20 August 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
20 August 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
31 October 2001Return made up to 17/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 October 2001Return made up to 17/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 October 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
27 October 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
19 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
19 April 2001£ ic 6000/375 30/03/01 £ sr 5625@1=5625 (1 page)
19 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
19 April 2001£ ic 6000/375 30/03/01 £ sr 5625@1=5625 (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Secretary resigned;director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
31 October 2000Return made up to 17/10/00; full list of members (8 pages)
31 October 2000Return made up to 17/10/00; full list of members (8 pages)
24 October 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
24 October 2000Accounts for a medium company made up to 31 March 2000 (15 pages)
28 October 1999Return made up to 17/10/99; full list of members (7 pages)
28 October 1999Return made up to 17/10/99; full list of members (7 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 November 1998Return made up to 17/10/98; no change of members (4 pages)
10 November 1998Return made up to 17/10/98; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1997Return made up to 17/10/97; no change of members (4 pages)
11 November 1997Return made up to 17/10/97; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 September 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
28 February 1973Incorporation (14 pages)
28 February 1973Incorporation (14 pages)