Mutley Road
Plymouth
Devon
PL3 4SE
Director Name | Ms Kaliopi Hajiyianni |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Redland House 8 Linketty Lane West Plymouth Devon PL3 5RX |
Secretary Name | Ms Katerina Hajiyianni |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Collingwood Villas Stoke Plymouth Devon PL1 5NZ |
Director Name | Mr Marios Hajiyianni |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1997(18 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 3a Bainbridge Avenue Hartley Plymouth Devon PL3 5QY |
Director Name | Mr Christopher Hajiyianni |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 14 December 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3b Bainbridge Avenue Hartley Plymouth Devon PL3 5QY |
Director Name | Mr Efstathios Hajiyianni |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 December 1996) |
Role | Hotelier |
Correspondence Address | 1 Seymour Drive Mannamead Plymouth Devon PL3 5BG |
Director Name | Costa Hajiyianni |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 August 2005) |
Role | Hotelier |
Correspondence Address | 16 Seymour Park Plymouth PL3 5BQ |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
9 at £1 | Alexandra Tsirtsipis 9.00% Ordinary |
---|---|
9 at £1 | Kaliope Hajiyianni 9.00% Ordinary |
9 at £1 | Trustees Of Katherine & Trustees Of Isabelle & Trustees Of Steven 9.00% Ordinary |
8 at £1 | Marios Hajiyianni 8.00% Ordinary |
8 at £1 | Mr Christopher Hajiyianni 8.00% Ordinary |
8 at £1 | Mrs Katina Hajiyianni 8.00% Ordinary |
49 at £1 | Mr Andreas Hajiyianni 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £439,249 |
Cash | £8,004 |
Current Liabilities | £26,864 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
15 January 1993 | Delivered on: 21 January 1993 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: 7 and 9 elliot street the hoe plymouth devon t/nos dn 31574 and dn 100210 and/or the proceeds of sale of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
22 December 1989 | Delivered on: 10 January 1990 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: 323, high road ilford, essex title no egl 20502 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 April 1989 | Delivered on: 14 April 1984 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: 23 southside street and 3 parade ope plymouth devon title no dn 74035 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 July 1983 | Delivered on: 28 July 1983 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: 2 & 4 union street plymouth devon title no dn 79945 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 January 1983 | Delivered on: 25 January 1983 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: 6 and 8 union street plymouth devon and/or the proceeds of sale thereof title no. Dn 37818. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 January 1983 | Delivered on: 25 January 1983 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: 2 and 4 union street plymouth devon title no dn 38225 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
18 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Registered office address changed from 8 Collingswood Villas Stoke Plymouth Devon, PL1 5NZ to Solar House 282 Chase Road London N14 6NZ on 5 December 2017 (1 page) |
5 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
5 December 2017 | Registered office address changed from 8 Collingswood Villas Stoke Plymouth Devon, PL1 5NZ to Solar House 282 Chase Road London N14 6NZ on 5 December 2017 (1 page) |
5 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
7 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Termination of appointment of Christopher Hajiyianni as a director on 14 December 2011 (1 page) |
24 February 2012 | Termination of appointment of Christopher Hajiyianni as a director on 14 December 2011 (1 page) |
8 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
8 December 2011 | Director's details changed for Mr Marios Hajiyianni on 17 November 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Marios Hajiyianni on 17 November 2011 (2 pages) |
8 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
8 December 2011 | Director's details changed for Mr Christopher Hajiyianni on 17 November 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Christopher Hajiyianni on 17 November 2011 (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
1 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
3 December 2009 | Director's details changed for Mr Andreas Hajiyianni on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Andreas Hajiyianni on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Marios Hajiyianni on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Marios Hajiyianni on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Andreas Hajiyianni on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Marios Hajiyianni on 2 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
23 February 2009 | Director's change of particulars / kaliopi hajiyianni / 17/11/2008 (1 page) |
23 February 2009 | Director's change of particulars / kaliopi hajiyianni / 17/11/2008 (1 page) |
23 February 2009 | Return made up to 18/11/08; full list of members (6 pages) |
23 February 2009 | Return made up to 18/11/08; full list of members (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Return made up to 18/11/07; full list of members (6 pages) |
19 March 2008 | Director's change of particulars / andreas hajiyianni / 01/12/2006 (1 page) |
19 March 2008 | Director's change of particulars / andreas hajiyianni / 01/12/2006 (1 page) |
19 March 2008 | Return made up to 18/11/07; full list of members (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 December 2006 | Return made up to 18/11/06; full list of members (10 pages) |
10 December 2006 | Return made up to 18/11/06; full list of members (10 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
29 November 2005 | Return made up to 18/11/05; full list of members
|
29 November 2005 | Return made up to 18/11/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Return made up to 29/11/04; full list of members (10 pages) |
9 December 2004 | Return made up to 29/11/04; full list of members (10 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 December 2003 | Return made up to 15/12/03; full list of members (10 pages) |
24 December 2003 | Return made up to 15/12/03; full list of members (10 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 January 2003 | Return made up to 22/12/02; full list of members (10 pages) |
26 January 2003 | Return made up to 22/12/02; full list of members (10 pages) |
9 January 2002 | Return made up to 22/12/01; full list of members (9 pages) |
9 January 2002 | Return made up to 22/12/01; full list of members (9 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 January 2001 | Return made up to 22/12/00; full list of members (9 pages) |
5 January 2001 | Return made up to 22/12/00; full list of members (9 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2000 | Return made up to 22/12/99; full list of members (9 pages) |
25 January 2000 | Return made up to 22/12/99; full list of members (9 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 January 1999 | Return made up to 22/12/98; no change of members (6 pages) |
15 January 1999 | Return made up to 22/12/98; no change of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 January 1998 | Return made up to 22/12/97; no change of members (6 pages) |
15 January 1998 | Return made up to 22/12/97; no change of members (6 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
3 March 1997 | Return made up to 22/12/96; full list of members
|
3 March 1997 | Return made up to 22/12/95; full list of members (8 pages) |
3 March 1997 | Return made up to 22/12/96; full list of members
|
3 March 1997 | Return made up to 22/12/95; full list of members (8 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |