Company NamePaul Economou & Company Limited
Company StatusActive
Company Number01296420
CategoryPrivate Limited Company
Incorporation Date1 February 1977(47 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Economou
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(15 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Draycott Avenue
Kenton
Harrow
Middlesex
HA3 0BW
Director NameMr Andreas Economou
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(21 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address34 Eastside Road
London
NW11 0BA
Secretary NameAndreas Economou
NationalityBritish
StatusCurrent
Appointed15 June 1998(21 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address34 Eastside Road
London
NW11 0BA
Director NameKaterina Economou
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(28 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Eastside Road
London
NW11 0BA
Director NameMrs Aphrodite Economou
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 06 January 2015)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Draycott Avenue
Kenton
Harrow
Middlesex
HA3 0BW
Secretary NameMr Paul Economou
NationalityBritish
StatusResigned
Appointed31 March 1992(15 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Draycott Avenue
Kenton
Harrow
Middlesex
HA3 0BW

Contact

Websiteapekpharmacy.com

Location

Registered Address16 Praed Mews
Paddington
London
W2 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£7,813,334
Cash£1,016,050
Current Liabilities£135,327

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

14 September 1993Delivered on: 16 September 1993
Persons entitled: Bank of Cyprus (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: 15 norfolk place london W2 and 107 praed street london W2.
Outstanding
14 May 1991Delivered on: 23 May 1991
Persons entitled: Bank of Cyprus (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: 30 norfolk place, london W2.
Outstanding
16 May 1989Delivered on: 23 May 1989
Persons entitled: Bank of Cyprus (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: 20 london street, london, W2.
Outstanding
7 May 1980Delivered on: 12 May 1980
Persons entitled: Bank of Cyprus (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: 113/115, praed street, london W2. Title no. Ngl 307590.
Outstanding
4 August 1978Delivered on: 15 August 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being or situate at 52, westbourne grove london W2. Together with all fixtures.
Outstanding
20 April 1978Delivered on: 3 May 1978
Persons entitled: Bank of Cyprus (London) LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 porchester road, bayswater london W2.
Outstanding
8 August 1977Delivered on: 16 August 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands hereditaments and premises being or situate at, 29, norfolk place london W2. Title no. Ngl 303696 together with all fixtures (see doc M7).
Outstanding
7 May 1980Delivered on: 16 May 1980
Persons entitled: Thanmeris Properties Limited

Classification: 2ND charge
Secured details: £10,000.
Particulars: 113/115, praed street, london W2. Title no. Ngl 307590.
Fully Satisfied

Filing History

19 October 2023Confirmation statement made on 18 October 2023 with updates (6 pages)
19 October 2023Cessation of Paul Economou as a person with significant control on 1 September 2023 (1 page)
18 September 2023Termination of appointment of Paul Economou as a director on 1 September 2023 (1 page)
9 August 2023Change of details for Mr Paul Economou as a person with significant control on 7 August 2023 (2 pages)
9 August 2023Secretary's details changed for Andreas Economou on 7 August 2023 (1 page)
9 August 2023Director's details changed for Mr Andreas Economou on 7 August 2023 (2 pages)
9 August 2023Director's details changed for Katerina Economou on 7 August 2023 (2 pages)
9 August 2023Director's details changed for Mr Paul Economou on 7 August 2023 (2 pages)
9 August 2023Change of details for Mr Andreas Economou as a person with significant control on 7 August 2023 (2 pages)
9 August 2023Appointment of Mrs Maria Theodosiou as a director on 7 August 2023 (2 pages)
25 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates (6 pages)
11 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
19 May 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
30 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 June 2017Purchase of own shares. (3 pages)
14 June 2017Cancellation of shares. Statement of capital on 15 May 2017
  • GBP 25,009
(4 pages)
14 June 2017Purchase of own shares. (3 pages)
14 June 2017Cancellation of shares. Statement of capital on 15 May 2017
  • GBP 25,009
(4 pages)
26 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
26 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Cancellation of shares. Statement of capital on 13 April 2016
  • GBP 25,225
(4 pages)
23 May 2016Purchase of own shares. (3 pages)
23 May 2016Cancellation of shares. Statement of capital on 13 April 2016
  • GBP 25,225
(4 pages)
23 May 2016Purchase of own shares. (3 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 25,466
(7 pages)
4 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 25,466
(7 pages)
29 April 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
29 April 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
4 April 2016Cancellation of shares. Statement of capital on 25 February 2016
  • GBP 25,466
(4 pages)
4 April 2016Cancellation of shares. Statement of capital on 25 February 2016
  • GBP 25,466
(4 pages)
4 April 2016Purchase of own shares. (3 pages)
4 April 2016Purchase of own shares. (3 pages)
10 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
10 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 25,913
(7 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 25,913
(7 pages)
19 January 2015Termination of appointment of Aphrodite Economou as a director on 6 January 2015 (1 page)
19 January 2015Termination of appointment of Aphrodite Economou as a director on 6 January 2015 (1 page)
19 January 2015Termination of appointment of Aphrodite Economou as a director on 6 January 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
27 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
26 June 2014Cancellation of shares. Statement of capital on 28 May 2014
  • GBP 25,683
(6 pages)
26 June 2014Purchase of own shares. (3 pages)
26 June 2014Cancellation of shares. Statement of capital on 28 May 2014
  • GBP 25,683
(6 pages)
26 June 2014Purchase of own shares. (3 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (8 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (8 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
10 June 2013Purchase of own shares. (4 pages)
10 June 2013Cancellation of shares. Statement of capital on 10 June 2013
  • GBP 25,913
(4 pages)
10 June 2013Cancellation of shares. Statement of capital on 10 June 2013
  • GBP 25,913
(4 pages)
10 June 2013Purchase of own shares. (4 pages)
3 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
3 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
24 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 September 2012Director's details changed for Andreas Economou on 5 September 2012 (2 pages)
10 September 2012Director's details changed for Andreas Economou on 5 September 2012 (2 pages)
10 September 2012Director's details changed for Andreas Economou on 5 September 2012 (2 pages)
10 September 2012Secretary's details changed for Andreas Economou on 5 September 2012 (2 pages)
10 September 2012Director's details changed for Katerina Economou on 5 September 2012 (2 pages)
10 September 2012Director's details changed for Katerina Economou on 5 September 2012 (2 pages)
10 September 2012Secretary's details changed for Andreas Economou on 5 September 2012 (2 pages)
10 September 2012Secretary's details changed for Andreas Economou on 5 September 2012 (2 pages)
10 September 2012Director's details changed for Katerina Economou on 5 September 2012 (2 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
30 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
17 May 2011Purchase of own shares. (3 pages)
17 May 2011Purchase of own shares. (3 pages)
17 May 2011Cancellation of shares. Statement of capital on 17 May 2011
  • GBP 26,207
(4 pages)
17 May 2011Cancellation of shares. Statement of capital on 17 May 2011
  • GBP 26,207
(4 pages)
6 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
6 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
3 May 2011Registered office address changed from 16 Praed Mews Paddington London W2 1QH on 3 May 2011 (1 page)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
3 May 2011Registered office address changed from 16 Praed Mews Paddington London W2 1QH on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 16 Praed Mews Paddington London W2 1QH on 3 May 2011 (1 page)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
27 April 2011Purchase of own shares. (3 pages)
27 April 2011Purchase of own shares. (3 pages)
27 April 2011Cancellation of shares. Statement of capital on 27 April 2011
  • GBP 26,422
(4 pages)
27 April 2011Cancellation of shares. Statement of capital on 27 April 2011
  • GBP 26,422
(4 pages)
12 April 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
12 April 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(10 pages)
6 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 October 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 May 2010Director's details changed for Katerina Economou on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Mr Paul Economou on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Katerina Economou on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Paul Economou on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mr Paul Economou on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Katerina Economou on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mrs Aphrodite Economou on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
14 May 2010Director's details changed for Mrs Aphrodite Economou on 1 October 2009 (2 pages)
14 May 2010Director's details changed for Mrs Aphrodite Economou on 1 October 2009 (2 pages)
30 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 June 2009Accounts for a small company made up to 31 March 2009 (7 pages)
15 June 2009Appointment terminated secretary paul economou (1 page)
15 June 2009Return made up to 31/03/09; full list of members (6 pages)
15 June 2009Appointment terminated secretary paul economou (1 page)
15 June 2009Return made up to 31/03/09; full list of members (6 pages)
23 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
29 April 2008Return made up to 31/03/08; full list of members (5 pages)
29 April 2008Return made up to 31/03/08; full list of members (5 pages)
17 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
3 May 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Registered office changed on 27/04/07 from: 29 norfolk place london W2 1QH (1 page)
27 April 2007Registered office changed on 27/04/07 from: 29 norfolk place london W2 1QH (1 page)
16 April 2007Return made up to 31/03/07; full list of members (9 pages)
16 April 2007Return made up to 31/03/07; full list of members (9 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
5 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 31/03/06; full list of members (10 pages)
24 April 2006Return made up to 31/03/06; full list of members (10 pages)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
5 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
19 April 2005Return made up to 31/03/05; full list of members (9 pages)
19 April 2005Return made up to 31/03/05; full list of members (9 pages)
13 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 August 2004Accounts for a small company made up to 31 March 2004 (7 pages)
14 April 2004Return made up to 31/03/04; full list of members (9 pages)
14 April 2004Return made up to 31/03/04; full list of members (9 pages)
6 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
4 May 2003Return made up to 31/03/03; full list of members (8 pages)
4 May 2003Return made up to 31/03/03; full list of members (8 pages)
20 November 2002Full accounts made up to 31 March 2002 (12 pages)
20 November 2002Full accounts made up to 31 March 2002 (12 pages)
1 June 2002Return made up to 31/03/02; no change of members (7 pages)
1 June 2002Return made up to 31/03/02; no change of members (7 pages)
24 January 2002Full accounts made up to 31 March 2001 (12 pages)
24 January 2002Full accounts made up to 31 March 2001 (12 pages)
10 April 2001Return made up to 31/03/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 April 2001Return made up to 31/03/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 January 2001Full accounts made up to 31 March 2000 (11 pages)
17 January 2001Full accounts made up to 31 March 2000 (11 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 April 1999Return made up to 31/03/99; full list of members (6 pages)
24 April 1999Return made up to 31/03/99; full list of members (6 pages)
9 November 1998Full accounts made up to 31 March 1998 (11 pages)
9 November 1998Full accounts made up to 31 March 1998 (11 pages)
24 June 1998New secretary appointed;new director appointed (2 pages)
24 June 1998New secretary appointed;new director appointed (2 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
4 November 1997Full accounts made up to 31 March 1997 (13 pages)
4 November 1997Full accounts made up to 31 March 1997 (13 pages)
17 April 1997Return made up to 31/03/97; no change of members (4 pages)
17 April 1997Return made up to 31/03/97; no change of members (4 pages)
9 December 1996Full accounts made up to 31 March 1996 (13 pages)
9 December 1996Full accounts made up to 31 March 1996 (13 pages)
16 April 1996Return made up to 31/03/96; full list of members (6 pages)
16 April 1996Return made up to 31/03/96; full list of members (6 pages)
17 October 1995Full accounts made up to 31 March 1995 (15 pages)
17 October 1995Full accounts made up to 31 March 1995 (15 pages)
19 April 1995Return made up to 31/03/95; no change of members (4 pages)
19 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)