Company NameMiss Anna Fashions Limited
DirectorChristakis Kyriacou
Company StatusActive
Company Number01388802
CategoryPrivate Limited Company
Incorporation Date13 September 1978(45 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Christakis Kyriacou
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(24 years, 7 months after company formation)
Appointment Duration21 years
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate Office Village 286b Chase Road
Southgate
London
N14 6HF
Secretary NameKyriacos Kyriacou
NationalityBritish
StatusCurrent
Appointed30 April 2003(24 years, 7 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence AddressSouthgate Office Village 286b Chase Road
Southgate
London
N14 6HF
Director NameAndreas Kyriacou
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(13 years after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2003)
RoleGroup Manager
Correspondence Address24 Imperial Road
London
N22 4DE
Secretary NameFotoulla Kyriacou
NationalityBritish
StatusResigned
Appointed13 September 1991(13 years after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address24 Imperial Road
London
N22 4DE

Location

Registered AddressSouthgate Office Village
286b Chase Road
Southgate
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

59 at £1Mr C. Kyriacou
59.00%
Ordinary
39 at £1Mr K. Kyriacou
39.00%
Ordinary
2 at £1Fotoulla Kyriacou
2.00%
Ordinary

Financials

Year2014
Net Worth£848,766
Current Liabilities£54,677

Accounts

Latest Accounts21 July 2022 (1 year, 9 months ago)
Next Accounts Due17 July 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End20 July

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

23 November 2005Delivered on: 3 December 2005
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 44, millmead industrial centre, london t/no NGL445615.
Outstanding
23 November 2005Delivered on: 3 December 2005
Persons entitled: Bank of Cyprus UK

Classification: Facility specific legal charge
Secured details: £430,000.00 due or to become due from the company to.
Particulars: Unit 44, millmead industrial centre, mill mead road, tottenham hale, london t/no NGL445615.
Outstanding
7 October 2005Delivered on: 18 October 2005
Persons entitled: Bank of Cyprus Public Company Limited

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
6 July 1999Delivered on: 13 July 1999
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: The freehold property known as unit 44, millmead industrial centre, millmead road london N17 9QU title number NGL445615. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 May 1999Delivered on: 21 May 1999
Persons entitled: Lloyds 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
19 February 1993Delivered on: 23 February 1993
Satisfied on: 18 July 2001
Persons entitled: The Cyprus Popular Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 M74C for full details. 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.
Fully Satisfied
19 August 1992Delivered on: 29 August 1992
Satisfied on: 3 May 2000
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 millmead industrial estate millmead road tottenham london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 May 2017Previous accounting period shortened from 24 August 2016 to 31 July 2016 (1 page)
4 November 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 August 2016Current accounting period shortened from 25 August 2015 to 24 August 2015 (1 page)
26 May 2016Previous accounting period shortened from 26 August 2015 to 25 August 2015 (1 page)
17 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Secretary's details changed for Kyriacos Kyriacou on 1 September 2014 (1 page)
17 September 2015Secretary's details changed for Kyriacos Kyriacou on 1 September 2014 (1 page)
26 August 2015Total exemption small company accounts made up to 26 August 2014 (3 pages)
26 May 2015Previous accounting period shortened from 27 August 2014 to 26 August 2014 (1 page)
25 February 2015Previous accounting period extended from 27 February 2014 to 27 August 2014 (1 page)
29 November 2014Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Christakis Kyriacou on 1 November 2009 (2 pages)
29 September 2010Director's details changed for Christakis Kyriacou on 1 November 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 September 2009Return made up to 13/09/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
15 September 2008Return made up to 13/09/08; full list of members (4 pages)
6 March 2008Registered office changed on 06/03/2008 from millmead industrial estate unit 44 millmead road london N17 9QU (1 page)
1 March 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 February 2008Return made up to 13/09/07; no change of members (6 pages)
8 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
20 December 2006Return made up to 13/09/06; full list of members (7 pages)
11 January 2006Return made up to 13/09/05; full list of members (7 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
23 May 2005Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
16 November 2004Return made up to 13/09/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 September 2003Return made up to 13/09/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
12 May 2003New secretary appointed (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Director resigned (1 page)
17 January 2003Return made up to 13/09/02; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
4 January 2002Return made up to 13/09/01; full list of members (7 pages)
1 October 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
18 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2001Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 October 2000Return made up to 13/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2000Full accounts made up to 31 August 1999 (9 pages)
3 May 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 1999Return made up to 13/09/99; full list of members (6 pages)
17 August 1999Full accounts made up to 31 August 1998 (10 pages)
13 July 1999Particulars of mortgage/charge (4 pages)
21 May 1999Particulars of mortgage/charge (6 pages)
24 September 1998Return made up to 13/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 July 1998Accounting reference date shortened from 13/09/98 to 31/08/98 (1 page)
29 June 1998Full accounts made up to 13 September 1997 (10 pages)
14 October 1997Return made up to 13/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1997Full accounts made up to 13 September 1996 (11 pages)
25 February 1997Registered office changed on 25/02/97 from: 40 bedfprd road london N9 (1 page)
19 September 1996Full accounts made up to 13 September 1995 (10 pages)
10 September 1996Return made up to 13/09/96; full list of members (6 pages)
23 October 1995Return made up to 13/09/95; no change of members (4 pages)
26 June 1995Full accounts made up to 13 September 1994 (7 pages)