London
N6
Secretary Name | Mrs Maria-Antonia Stergides |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakshott Avenue London N6 |
Director Name | Miss Christina Stergides |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2005(28 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | 1 Oakeshott Avenue London N6 6NT |
Director Name | Mr John Stergides |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2007(30 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Witley Court Coram Street London WC1 1HD |
Director Name | Mr Marios Avrilos Stergides |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 29 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 21 June 2005) |
Role | Company Director |
Correspondence Address | 55 Albert Street London NW1 7LX |
Registered Address | 122 St. Pancras Way London NW1 9NB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £301,464 |
Current Liabilities | £394,686 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
16 November 2021 | Delivered on: 19 November 2021 Persons entitled: Eurobank Private Bank Luxembourg S.A., London Branch Classification: A registered charge Particulars: 69 tottenham court road, london, W1T 2HA. Outstanding |
---|---|
30 March 2015 | Delivered on: 1 April 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
30 March 2015 | Delivered on: 1 April 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H 69 tottenham court road, london t/no 368928. Outstanding |
12 September 2007 | Delivered on: 15 September 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 09733205 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
26 April 2007 | Delivered on: 2 May 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 18039197 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
30 May 1990 | Delivered on: 12 June 1990 Satisfied on: 18 March 2015 Persons entitled: Allied Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 tottenham court road, london W1. Fully Satisfied |
6 February 1990 | Delivered on: 8 February 1990 Satisfied on: 18 March 2015 Persons entitled: Lordsvale Finance PLC Classification: Legal charge Secured details: £300,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 69 tottenham court road, london W1 together with all fixtures and fittings thereon and a floating charge over the and the goodwill with the repayment of ukp 10,000. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 August 2018 | Registered office address changed from 122 st Pancras Way London NW19 9nd to 122 st. Pancras Way London NW1 9NB on 29 August 2018 (1 page) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
23 April 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
19 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
19 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
1 April 2015 | Registration of charge 012879870006, created on 30 March 2015 (20 pages) |
1 April 2015 | Registration of charge 012879870006, created on 30 March 2015 (20 pages) |
1 April 2015 | Registration of charge 012879870005, created on 30 March 2015 (17 pages) |
1 April 2015 | Registration of charge 012879870005, created on 30 March 2015 (17 pages) |
18 March 2015 | Satisfaction of charge 1 in full (2 pages) |
18 March 2015 | Satisfaction of charge 2 in full (1 page) |
18 March 2015 | Satisfaction of charge 2 in full (1 page) |
18 March 2015 | Satisfaction of charge 1 in full (2 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 June 2008 | Return made up to 29/05/08; no change of members (7 pages) |
17 June 2008 | Return made up to 29/05/08; no change of members (7 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: 249 grays inn road london WC1X 8JR (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: 249 grays inn road london WC1X 8JR (1 page) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
18 June 2007 | Return made up to 29/05/07; full list of members (7 pages) |
18 June 2007 | Return made up to 29/05/07; full list of members (7 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
14 June 2006 | Return made up to 29/05/06; full list of members (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
9 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
9 June 2005 | Return made up to 29/05/05; full list of members (8 pages) |
7 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
7 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
11 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 29/05/04; full list of members (8 pages) |
14 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
14 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
7 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
7 June 2003 | Return made up to 29/05/03; full list of members (8 pages) |
21 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
21 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
24 July 2002 | Return made up to 29/05/02; full list of members; amend (8 pages) |
24 July 2002 | Return made up to 29/05/02; full list of members; amend (8 pages) |
7 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
7 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
10 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
10 January 2002 | Full accounts made up to 30 April 2001 (11 pages) |
11 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
16 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
16 November 2000 | Full accounts made up to 30 April 2000 (11 pages) |
7 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
22 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
22 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
15 July 1999 | Return made up to 29/05/99; full list of members
|
15 July 1999 | Return made up to 29/05/99; full list of members
|
30 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
30 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
16 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
16 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
6 November 1997 | Full accounts made up to 30 April 1997 (11 pages) |
13 July 1997 | Return made up to 29/05/97; no change of members (4 pages) |
13 July 1997 | Return made up to 29/05/97; no change of members (4 pages) |
22 December 1996 | Full accounts made up to 30 April 1996 (11 pages) |
22 December 1996 | Full accounts made up to 30 April 1996 (11 pages) |
21 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
21 July 1996 | Return made up to 29/05/96; full list of members (6 pages) |
12 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
12 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 February 1990 | Particulars of mortgage/charge (3 pages) |
8 February 1990 | Particulars of mortgage/charge (3 pages) |