Stream Lane
Hawkhurst
Kent
TW18 4RN
Director Name | Harry Pattihis |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 14 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Secretary Name | Harry Pattihis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months (closed 14 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Director Name | Mr Kyriakas Pattihis |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 8 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 25 March 1991) |
Role | Company Director |
Correspondence Address | 10 Androcelous Street Nicosia Foreign Cyprus |
Director Name | Mr Loukis Pattihis |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 28 February 2019) |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | Flat 501 Rita Court, Aeolou Street Agios Andreas Nicosia Cyprus |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
3.3k at £1 | Loukis Pattihis 33.33% Ordinary |
---|---|
1.4k at £1 | Harry Pattihis 14.28% Ordinary |
1.4k at £1 | Marios Pattihis 14.27% Ordinary |
1.4k at £1 | Anne Marie Pattihis 14.26% Ordinary |
1.4k at £1 | Liana Pattihis 14.26% Ordinary |
160 at £1 | Akis Pattihis 1.60% Ordinary |
160 at £1 | Alicia Pattihis 1.60% Ordinary |
160 at £1 | Lydia Pattihis 1.60% Ordinary |
120 at £1 | Alex Pattihis 1.20% Ordinary |
120 at £1 | Charles Pattihis 1.20% Ordinary |
120 at £1 | Emma Pattihis 1.20% Ordinary |
120 at £1 | Sophie Pattihis 1.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £483,365 |
Cash | £61,796 |
Current Liabilities | £187,666 |
Latest Accounts | 5 May 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
23 July 1999 | Delivered on: 31 July 1999 Persons entitled: The Cyprus Popular Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage. Particulars: Apartment 22 and parking bay 25, 71-73 upper berkerley street london W1 t/n-NGL743368.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
12 August 2009 | Delivered on: 15 August 2009 Persons entitled: Efg Private Bank (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a flat 22 71-73 upper berkley street london t/no NGL743368. Outstanding |
12 May 2006 | Delivered on: 27 May 2006 Persons entitled: Efg Private Bank Limited Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit. Outstanding |
12 May 2006 | Delivered on: 27 May 2006 Persons entitled: Efg Private Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flat 6, 16 balmoral apartments praed street london. Outstanding |
10 August 1999 | Delivered on: 19 August 1999 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 14 71-73 upper berkeley street london t/n NGL718212 benefit of all contracts agreements rights floating charge all undertaking property and assets. See the mortgage charge document for full details. Outstanding |
19 November 1997 | Delivered on: 25 November 1997 Satisfied on: 18 June 1999 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
19 November 1997 | Delivered on: 25 November 1997 Satisfied on: 18 June 1999 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: 115-126 (inclusive) high street burton on trent staffordshire t/n SF254101. Fully Satisfied |
3 July 1992 | Delivered on: 22 July 1992 Satisfied on: 26 January 1999 Persons entitled: R & I Bank of Western Australia LTD Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
3 July 1992 | Delivered on: 22 July 1992 Satisfied on: 14 July 1999 Persons entitled: R & I Bank of Western Australia LTD Classification: Assignment of rents and other earnings Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents and other monies due to the assignor for full detail see form 395. Fully Satisfied |
3 July 1992 | Delivered on: 22 July 1992 Satisfied on: 26 January 1999 Persons entitled: R & I Bank of Western Ausralia LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115-126 inclusive high st burton on trent staffs see form 395 for details. Fully Satisfied |
3 July 1992 | Delivered on: 22 July 1992 Satisfied on: 20 December 1997 Persons entitled: R & I Bank of Western Australia LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 warwick rd ealing common london for full details see form 395. Fully Satisfied |
11 August 1988 | Delivered on: 19 August 1988 Satisfied on: 4 September 1992 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: Units 10-20 (inclusive) and 31/32 the riverside centre, high street, burton-on-trent, staffordshire. Fully Satisfied |
28 February 1983 | Delivered on: 28 February 1983 Satisfied on: 30 August 1988 Persons entitled: The Royal Bank of Scotland Limited Classification: Standard & security presented by sasines on 14 apr 82 registered pursuant to an order of court dated 8 feb 83 Secured details: All monies due or to become due from the company to the chargee. Particulars: All shop flat forming numbers 377 and 379 sauchiehall street elasgow and the basement flat of the said shop forming number 377 & 379 sauchiehall st glasgow and the back ground behind the same and first floor or dwellinghouse situated above aforejand shop flat & entering said flat or dwellinghouse by the close no 375 sauchehall st glasgow. Fully Satisfied |
14 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
22 March 2019 | Appointment of a voluntary liquidator (4 pages) |
22 March 2019 | Resolutions
|
22 March 2019 | Declaration of solvency (5 pages) |
22 March 2019 | Registered office address changed from 34 Queen Anne Street London W1G 8HE to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 22 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Loukis Pattihis as a director on 28 February 2019 (1 page) |
17 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 5 May 2018 (8 pages) |
6 February 2018 | Total exemption full accounts made up to 5 May 2017 (10 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (2 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
1 March 2017 | Director's details changed for Harry Pattihis on 3 October 2016 (2 pages) |
1 March 2017 | Director's details changed for Harry Pattihis on 3 October 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 5 May 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 5 May 2016 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 5 May 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 5 May 2015 (6 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
5 February 2015 | Total exemption small company accounts made up to 5 May 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 5 May 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 5 May 2014 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 February 2014 | Total exemption small company accounts made up to 5 May 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 5 May 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 5 May 2013 (6 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
29 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
29 May 2013 | Director's details changed for Mr Loukis Pattihis on 1 January 2012 (2 pages) |
29 May 2013 | Director's details changed for Mr Loukis Pattihis on 1 January 2012 (2 pages) |
29 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
29 May 2013 | Director's details changed for Harry Pattihis on 25 June 2012 (2 pages) |
29 May 2013 | Director's details changed for Harry Pattihis on 25 June 2012 (2 pages) |
29 May 2013 | Secretary's details changed for Harry Pattihis on 25 June 2012 (1 page) |
29 May 2013 | Director's details changed for Mr Loukis Pattihis on 1 January 2012 (2 pages) |
29 May 2013 | Secretary's details changed for Harry Pattihis on 25 June 2012 (1 page) |
4 February 2013 | Total exemption small company accounts made up to 5 May 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 5 May 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 5 May 2012 (6 pages) |
25 June 2012 | Registered office address changed from 4 Chandos Street London. W1A 3BQ on 25 June 2012 (2 pages) |
25 June 2012 | Registered office address changed from 4 Chandos Street London. W1A 3BQ on 25 June 2012 (2 pages) |
5 April 2012 | Total exemption small company accounts made up to 5 May 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 5 May 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 5 May 2011 (6 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 5 May 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 5 May 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 5 May 2010 (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Director's details changed for Mr Loukis Pattihis on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Mr Loukis Pattihis on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 May 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 May 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 May 2009 (5 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 5 May 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 5 May 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 5 May 2008 (5 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 November 2008 | Return made up to 31/12/07; full list of members; amend
|
24 November 2008 | Return made up to 31/12/07; full list of members; amend
|
15 September 2008 | Total exemption small company accounts made up to 5 May 2007 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 5 May 2007 (5 pages) |
15 September 2008 | Total exemption small company accounts made up to 5 May 2007 (5 pages) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 August 2007 | Return made up to 31/12/06; full list of members; amend (7 pages) |
16 August 2007 | Return made up to 31/12/06; full list of members; amend (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 5 May 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 5 May 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 5 May 2006 (6 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 5 May 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 5 May 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 5 May 2005 (6 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 May 2005 | Accounts for a small company made up to 5 May 2004 (6 pages) |
11 May 2005 | Accounts for a small company made up to 5 May 2004 (6 pages) |
11 May 2005 | Accounts for a small company made up to 5 May 2004 (6 pages) |
5 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 5 May 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 5 May 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 5 May 2003 (6 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 March 2003 | Accounts for a small company made up to 5 May 2002 (6 pages) |
6 March 2003 | Accounts for a small company made up to 5 May 2002 (6 pages) |
6 March 2003 | Accounts for a small company made up to 5 May 2002 (6 pages) |
5 March 2002 | Accounts for a small company made up to 5 May 2001 (6 pages) |
5 March 2002 | Accounts for a small company made up to 5 May 2001 (6 pages) |
5 March 2002 | Accounts for a small company made up to 5 May 2001 (6 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 5 May 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 5 May 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 5 May 2000 (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 March 2000 | Full accounts made up to 5 May 1999 (8 pages) |
1 March 2000 | Full accounts made up to 5 May 1999 (8 pages) |
1 March 2000 | Full accounts made up to 5 May 1999 (8 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members
|
29 February 2000 | Return made up to 31/12/99; full list of members
|
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1999 | Full accounts made up to 5 May 1998 (9 pages) |
3 March 1999 | Full accounts made up to 5 May 1998 (9 pages) |
3 March 1999 | Full accounts made up to 5 May 1998 (9 pages) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 5 May 1997 (9 pages) |
27 February 1998 | Full accounts made up to 5 May 1997 (9 pages) |
27 February 1998 | Full accounts made up to 5 May 1997 (9 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Full accounts made up to 5 May 1996 (9 pages) |
4 March 1997 | Full accounts made up to 5 May 1996 (9 pages) |
4 March 1997 | Full accounts made up to 5 May 1996 (9 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members
|
7 February 1997 | Return made up to 31/12/96; no change of members
|
2 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 March 1996 | Full accounts made up to 5 May 1995 (9 pages) |
2 March 1996 | Full accounts made up to 5 May 1995 (9 pages) |
2 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 March 1996 | Full accounts made up to 5 May 1995 (9 pages) |
3 March 1995 | Return made up to 31/12/94; no change of members
|
3 March 1995 | Return made up to 31/12/94; no change of members
|
7 December 1983 | Accounts made up to 5 May 1982 (7 pages) |
7 December 1983 | Accounts made up to 5 May 1982 (7 pages) |
7 December 1983 | Accounts made up to 5 May 1982 (7 pages) |
13 December 1976 | Memorandum and Articles of Association (11 pages) |
13 December 1976 | Memorandum and Articles of Association (11 pages) |
6 September 1976 | Company name changed\certificate issued on 06/09/76 (2 pages) |
6 September 1976 | Company name changed\certificate issued on 06/09/76 (2 pages) |
6 May 1976 | Certificate of incorporation (1 page) |
6 May 1976 | Certificate of incorporation (1 page) |