London
N13 4LJ
Director Name | Andrew George Sergiou |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(26 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Palmerston Road Woodgreen London N22 8RG |
Director Name | Panayiota Sergiou |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(27 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bourne Hill London N13 4LJ |
Secretary Name | Christiana Demetriou |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2007(30 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Correspondence Address | 12 Ellen Court Densworth Grove London N9 0LH |
Secretary Name | Panayiota Sergiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(13 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 13 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Palmerston Road Wood Green London N22 8RG |
Director Name | Andreas Socratous |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 16 Richmond Avenue Chingford London E4 9RS |
Telephone | 020 85928971 |
---|---|
Telephone region | London |
Registered Address | 249 Cranbrook Road Ilford IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
52 at £1 | Mr George Sergiou 52.00% Ordinary |
---|---|
48 at £1 | Mrs Panayiota Sergiou 48.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,682,592 |
Cash | £383,099 |
Current Liabilities | £718,547 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
7 April 2008 | Delivered on: 7 April 2008 Persons entitled: National Westminster 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 a and b anglesey house selinas lane, dagenham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 April 2008 | Delivered on: 9 April 2008 Persons entitled: National Westminster Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 December 2006 | Delivered on: 21 December 2006 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: The f/h property k/a units 1 and b anglesey house selinas lane dagenham. Outstanding |
5 January 1990 | Delivered on: 12 January 1990 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: F/H- unit l cross centre waterden road london E15 l/h - ornamental garden east cross centre waterden road london E15. Outstanding |
27 April 1989 | Delivered on: 5 May 1989 Persons entitled: Barclays Bank PLC 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. Outstanding |
27 April 1989 | Delivered on: 5 May 1989 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: 201 philip lane tottenham, L.B. of haringey. Title no ngl 502695. Outstanding |
30 September 1987 | Delivered on: 13 October 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 225, philip lane, tottenham, london. N15. t/n:- ngl 17918 fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings. Outstanding |
4 September 1985 | Delivered on: 10 September 1985 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 201 philip lane. London. Title no. Ngl 502695. Outstanding |
5 October 1981 | Delivered on: 14 October 1981 Persons entitled: P Sergion G. Sergion Classification: Debenture Secured details: £50,000. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
15 April 2024 | Total exemption full accounts made up to 31 January 2024 (9 pages) |
---|---|
24 January 2024 | Current accounting period extended from 30 November 2023 to 31 January 2024 (1 page) |
14 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
6 October 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
6 October 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
20 September 2021 | Satisfaction of charge 9 in full (1 page) |
20 September 2021 | Satisfaction of charge 8 in full (1 page) |
6 September 2021 | Registered office address changed from Anglesey House Selinas Lane Dagenham Essex RM8 1QH to 249 Cranbrook Road Ilford IG1 4TG on 6 September 2021 (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
4 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
5 September 2017 | Satisfaction of charge 6 in full (1 page) |
5 September 2017 | Satisfaction of charge 3 in full (1 page) |
5 September 2017 | Satisfaction of charge 2 in full (1 page) |
5 September 2017 | Satisfaction of charge 4 in full (1 page) |
5 September 2017 | Satisfaction of charge 1 in full (1 page) |
5 September 2017 | Satisfaction of charge 5 in full (1 page) |
5 September 2017 | Satisfaction of charge 2 in full (1 page) |
5 September 2017 | Satisfaction of charge 1 in full (1 page) |
5 September 2017 | Satisfaction of charge 6 in full (1 page) |
5 September 2017 | Satisfaction of charge 7 in full (1 page) |
5 September 2017 | Satisfaction of charge 4 in full (1 page) |
5 September 2017 | Satisfaction of charge 5 in full (1 page) |
5 September 2017 | Satisfaction of charge 7 in full (1 page) |
5 September 2017 | Satisfaction of charge 3 in full (1 page) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
15 September 2016 | Director's details changed for Panayiota Sergiou on 2 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Panayiota Sergiou on 2 September 2016 (2 pages) |
15 September 2016 | Director's details changed for George Sergiou on 2 September 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
15 September 2016 | Director's details changed for George Sergiou on 2 September 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
16 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
16 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
19 August 2015 | Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
19 August 2015 | Current accounting period extended from 31 August 2015 to 30 November 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 October 2010 | Director's details changed for Panayiota Sergiou on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for George Sergiou on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for George Sergiou on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Andrew George Sergiou on 1 October 2009 (2 pages) |
13 October 2010 | Register inspection address has been changed (1 page) |
13 October 2010 | Director's details changed for Andrew George Sergiou on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2010 | Director's details changed for Panayiota Sergiou on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Andrew George Sergiou on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Register inspection address has been changed (1 page) |
13 October 2010 | Director's details changed for George Sergiou on 1 October 2009 (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (1 page) |
13 October 2010 | Director's details changed for Panayiota Sergiou on 1 October 2009 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 September 2009 | Director's change of particulars / george sergiou / 30/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / george sergiou / 30/08/2009 (1 page) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 October 2008 | Return made up to 31/08/08; full list of members (6 pages) |
22 October 2008 | Return made up to 31/08/08; full list of members (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
11 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
11 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
30 September 2007 | Registered office changed on 30/09/07 from: anglesey house selinas lane dagenham essex RM8 1QH (1 page) |
30 September 2007 | Registered office changed on 30/09/07 from: anglesey house selinas lane dagenham essex RM8 1QH (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: unit l, east cross centre waterden road london E15 2AW (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: unit l, east cross centre waterden road london E15 2AW (1 page) |
2 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Director's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
16 November 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: unit l east cross centre waterden road london E15 2HN (1 page) |
16 November 2005 | Return made up to 31/08/05; full list of members (2 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Return made up to 31/08/05; full list of members (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: unit l east cross centre waterden road london E15 2HN (1 page) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
14 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
14 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
29 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
17 November 2003 | Return made up to 31/08/03; full list of members (5 pages) |
17 November 2003 | Return made up to 31/08/03; full list of members (5 pages) |
29 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
29 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
9 October 2002 | Return made up to 31/08/02; full list of members (5 pages) |
9 October 2002 | Return made up to 31/08/02; full list of members (5 pages) |
26 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
26 June 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
13 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
8 November 2000 | Return made up to 31/08/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
18 April 2000 | Director resigned (2 pages) |
18 April 2000 | Director resigned (2 pages) |
23 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
23 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
2 September 1998 | Return made up to 31/08/98; no change of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
8 September 1997 | Return made up to 31/08/97; full list of members
|
8 September 1997 | Return made up to 31/08/97; full list of members
|
30 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
1 October 1996 | Return made up to 31/08/96; change of members (6 pages) |
1 October 1996 | Return made up to 31/08/96; change of members (6 pages) |
23 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
23 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
4 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
4 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
26 June 1995 | Full accounts made up to 31 August 1994 (15 pages) |
26 June 1995 | Full accounts made up to 31 August 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
12 January 1990 | Particulars of mortgage/charge (3 pages) |
12 January 1990 | Particulars of mortgage/charge (3 pages) |
5 May 1989 | Particulars of mortgage/charge (3 pages) |
5 May 1989 | Particulars of mortgage/charge (3 pages) |
24 July 1980 | Company name changed\certificate issued on 24/07/80 (2 pages) |
24 July 1980 | Company name changed\certificate issued on 24/07/80 (2 pages) |
14 September 1977 | Incorporation (18 pages) |
14 September 1977 | Incorporation (18 pages) |