Company NameC L Paper Sales Company Limited
DirectorsTommay Thomas and Maria Christou
Company StatusActive
Company Number01362187
CategoryPrivate Limited Company
Incorporation Date10 April 1978(46 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Tommay Thomas
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2002(24 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Milmead Industrial Centre Mill Mead Road
Tottenham
London
N17 9QU
Secretary NameMr Tommay Thomas
NationalityBritish
StatusCurrent
Appointed14 October 2002(24 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Milmead Industrial Centre Mill Mead Road
Tottenham
London
N17 9QU
Director NameMrs Maria Christou
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(35 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Milmead Industrial Centre Mill Mead Road
Tottenham
London
N17 9QU
Director NameChristine Thomas
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressHiview Ringmer Place
London
N21 2DD
Director NameMr Lefteris Thomas
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(13 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview
Ringmer Place
London
N21 2DD
Secretary NameMr Lefteris Thomas
NationalityBritish
StatusResigned
Appointed25 August 1991(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview
Ringmer Place
London
N21 2DD
Secretary NameChristine Thomas
NationalityBritish
StatusResigned
Appointed31 May 1997(19 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 14 October 2002)
RoleCompany Director
Correspondence AddressHiview Ringmer Place
London
N21 2DD
Director NameMr Christakis Christou
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(24 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Shrubbery Gardens
Winchmore Hill
London
N21 2QU

Location

Registered AddressUnit 11 Milmead Industrial Centre Mill Mead Road
Tottenham
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Shareholders

150.6k at £1Tommay Thomas
60.00%
Ordinary
100.4k at £1Maria Christou
40.00%
Ordinary

Financials

Year2014
Net Worth£730,679
Current Liabilities£173,121

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

20 August 2004Delivered 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 2004Delivered 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 2004Delivered 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 2006Delivered 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 2002Delivered 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 2002Delivered 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 1993Delivered 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 1987Delivered 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 1986Delivered 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 1981Delivered 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

Filing History

10 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
1 August 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
19 July 2017Previous accounting period extended from 30 October 2016 to 29 April 2017 (1 page)
19 July 2017Previous accounting period extended from 30 October 2016 to 29 April 2017 (1 page)
19 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
15 June 2017Register inspection address has been changed to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA (1 page)
15 June 2017Register inspection address has been changed to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA (1 page)
27 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 September 2016Memorandum and Articles of Association (15 pages)
28 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 September 2016Memorandum and Articles of Association (15 pages)
28 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
28 July 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 251,000
(5 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 251,000
(5 pages)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 251,000
(5 pages)
17 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 251,000
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 251,000
(5 pages)
2 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 251,000
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 251,000
(5 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 251,000
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 June 2013Termination of appointment of Christakis Christou as a director (2 pages)
3 June 2013Appointment of Maria Christou as a director (3 pages)
3 June 2013Appointment of Maria Christou as a director (3 pages)
3 June 2013Termination of appointment of Christakis Christou as a director (2 pages)
3 May 2013Secretary's details changed for Tommay Thomas on 30 April 2013 (2 pages)
3 May 2013Director's details changed for Tommay Thomas on 30 April 2013 (2 pages)
3 May 2013Director's details changed for Tommay Thomas on 30 April 2013 (2 pages)
3 May 2013Secretary's details changed for Tommay Thomas on 30 April 2013 (2 pages)
9 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 January 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
16 January 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
13 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
28 August 2009Return made up to 25/08/09; full list of members (4 pages)
28 August 2009Return made up to 25/08/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 September 2008Return made up to 25/08/08; full list of members (4 pages)
25 September 2008Return made up to 25/08/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 January 2008Return made up to 25/08/07; full list of members (3 pages)
7 January 2008Return made up to 25/08/07; full list of members (3 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Return made up to 25/08/06; full list of members (3 pages)
17 November 2006Return made up to 25/08/06; full list of members (3 pages)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 September 2006Declaration of satisfaction of mortgage/charge (1 page)
27 October 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 September 2005Return made up to 25/08/05; full list of members (7 pages)
5 September 2005Return made up to 25/08/05; full list of members (7 pages)
4 July 2005Registered office changed on 04/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
4 July 2005Registered office changed on 04/07/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
9 December 2004Return made up to 25/08/04; full list of members (7 pages)
9 December 2004Return made up to 25/08/04; full list of members (7 pages)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 September 2003Return made up to 25/08/03; full list of members (7 pages)
9 September 2003Return made up to 25/08/03; full list of members (7 pages)
23 January 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
9 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
9 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
16 September 2002Return made up to 25/08/02; full list of members (6 pages)
16 September 2002Return made up to 25/08/02; full list of members (6 pages)
27 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
27 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
13 September 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
13 September 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
19 September 2000Registered office changed on 19/09/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
19 September 2000Registered office changed on 19/09/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
23 August 2000Return made up to 25/08/00; full list of members (6 pages)
23 August 2000Return made up to 25/08/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
14 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 September 1999Return made up to 25/08/99; full list of members (6 pages)
7 September 1999Return made up to 25/08/99; full list of members (6 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
15 October 1998Return made up to 25/08/98; no change of members (5 pages)
15 October 1998Return made up to 25/08/98; no change of members (5 pages)
29 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
29 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
18 September 1997Return made up to 25/08/97; no change of members (5 pages)
18 September 1997Return made up to 25/08/97; no change of members (5 pages)
2 July 1997Director resigned (1 page)
2 July 1997New secretary appointed (2 pages)
2 July 1997New secretary appointed (2 pages)
2 July 1997Secretary resigned (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Secretary resigned (1 page)
13 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
13 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
24 September 1996Return made up to 25/08/96; full list of members (6 pages)
24 September 1996Return made up to 25/08/96; full list of members (6 pages)
5 October 1995Return made up to 25/08/95; full list of members (6 pages)
5 October 1995Return made up to 25/08/95; full list of members (6 pages)
21 June 1995Accounts for a small company made up to 30 April 1995 (17 pages)
21 June 1995Accounts for a small company made up to 30 April 1995 (17 pages)
6 June 1995Registered office changed on 06/06/95 from: 54-58 caledonian road london N1 9RN (1 page)
6 June 1995Registered office changed on 06/06/95 from: 54-58 caledonian road london N1 9RN (1 page)