Tottenham
London
N17 9QU
Secretary Name | Mr Tommay Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2002(24 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Milmead Industrial Centre Mill Mead Road Tottenham London N17 9QU |
Director Name | Mrs Maria Christou |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2013(35 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Milmead Industrial Centre Mill Mead Road Tottenham London N17 9QU |
Director Name | Christine Thomas |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | Hiview Ringmer Place London N21 2DD |
Director Name | Mr Lefteris Thomas |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hiview Ringmer Place London N21 2DD |
Secretary Name | Mr Lefteris Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hiview Ringmer Place London N21 2DD |
Secretary Name | Christine Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | Hiview Ringmer Place London N21 2DD |
Director Name | Mr Christakis Christou |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Shrubbery Gardens Winchmore Hill London N21 2QU |
Registered Address | Unit 11 Milmead Industrial Centre Mill Mead Road Tottenham London N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
150.6k at £1 | Tommay Thomas 60.00% Ordinary |
---|---|
100.4k at £1 | Maria Christou 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £730,679 |
Current Liabilities | £173,121 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
20 August 2004 | Delivered on: 24 August 2004 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: Unit 10 millmead industrial centre millmead road tottenham london. Outstanding |
---|---|
20 August 2004 | Delivered on: 24 August 2004 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: Unit 11 millmead industrial centre millmead road tottenham london. Outstanding |
22 July 2004 | Delivered on: 23 July 2004 Persons entitled: Bank of Cyprus (London) 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. Outstanding |
27 November 2006 | Delivered on: 28 November 2006 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7, mill nead industrial centre, millmead road, london. Outstanding |
19 September 2002 | Delivered on: 1 October 2002 Satisfied on: 28 September 2006 Persons entitled: Lefteris Thomas Classification: Debenture Secured details: £410,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold property known as central house units 10 and 11 milmead industrial centre mill mead road london N17 9ND t/n NGL468373 and NGL449238. 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. See the mortgage charge document for full details. Fully Satisfied |
19 September 2002 | Delivered on: 1 October 2002 Satisfied on: 28 September 2006 Persons entitled: Lefteris Thomas Classification: Legal charge Secured details: £410,000 together with all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a central house units 10 and 11 milmead industrial centre mill mead road london N17 9ND t/nos: NGL468373 and NGL449238 together with all buildings and fixtures fittings and equipment. Fully Satisfied |
7 December 1993 | Delivered on: 14 December 1993 Satisfied on: 2 December 2004 Persons entitled: National Westminster 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: F/H unit 5 millmead industrial estate millmead road tottenham london t/n ngl 439463 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 September 1987 | Delivered on: 9 September 1987 Satisfied on: 2 December 2004 Persons entitled: National Westminster 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: Unit 11 millmead industrial centre millmead road tottenham l/b of haringey t/no ngl 449238 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1986 | Delivered on: 14 May 1986 Satisfied on: 2 December 2004 Persons entitled: National Westminster 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: Unit 10 millmead industrial centre millmead road tottenham N17 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 1981 | Delivered on: 15 January 1981 Satisfied on: 28 January 1994 Persons entitled: National Westminster 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: Culvert works, culvert road, london N15 title no:- ngl 257069. Fully Satisfied |
10 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
1 August 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
2 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
19 July 2017 | Previous accounting period extended from 30 October 2016 to 29 April 2017 (1 page) |
19 July 2017 | Previous accounting period extended from 30 October 2016 to 29 April 2017 (1 page) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
15 June 2017 | Register inspection address has been changed to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA (1 page) |
15 June 2017 | Register inspection address has been changed to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 September 2016 | Memorandum and Articles of Association (15 pages) |
28 September 2016 | Resolutions
|
28 September 2016 | Memorandum and Articles of Association (15 pages) |
28 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
28 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 June 2013 | Termination of appointment of Christakis Christou as a director (2 pages) |
3 June 2013 | Appointment of Maria Christou as a director (3 pages) |
3 June 2013 | Appointment of Maria Christou as a director (3 pages) |
3 June 2013 | Termination of appointment of Christakis Christou as a director (2 pages) |
3 May 2013 | Secretary's details changed for Tommay Thomas on 30 April 2013 (2 pages) |
3 May 2013 | Director's details changed for Tommay Thomas on 30 April 2013 (2 pages) |
3 May 2013 | Director's details changed for Tommay Thomas on 30 April 2013 (2 pages) |
3 May 2013 | Secretary's details changed for Tommay Thomas on 30 April 2013 (2 pages) |
9 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 January 2012 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
16 January 2012 | Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page) |
13 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 25/08/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 January 2008 | Return made up to 25/08/07; full list of members (3 pages) |
7 January 2008 | Return made up to 25/08/07; full list of members (3 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Return made up to 25/08/06; full list of members (3 pages) |
17 November 2006 | Return made up to 25/08/06; full list of members (3 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page) |
9 December 2004 | Return made up to 25/08/04; full list of members (7 pages) |
9 December 2004 | Return made up to 25/08/04; full list of members (7 pages) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
23 July 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 25/08/03; full list of members (7 pages) |
23 January 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
9 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
16 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
27 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
13 September 2001 | Return made up to 25/08/01; full list of members
|
13 September 2001 | Return made up to 25/08/01; full list of members
|
19 September 2000 | Registered office changed on 19/09/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
23 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 25/08/00; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
14 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
19 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
15 October 1998 | Return made up to 25/08/98; no change of members (5 pages) |
15 October 1998 | Return made up to 25/08/98; no change of members (5 pages) |
29 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 September 1997 | Return made up to 25/08/97; no change of members (5 pages) |
18 September 1997 | Return made up to 25/08/97; no change of members (5 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
13 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
24 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
24 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
5 October 1995 | Return made up to 25/08/95; full list of members (6 pages) |
5 October 1995 | Return made up to 25/08/95; full list of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 30 April 1995 (17 pages) |
21 June 1995 | Accounts for a small company made up to 30 April 1995 (17 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 54-58 caledonian road london N1 9RN (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 54-58 caledonian road london N1 9RN (1 page) |