Southgate
London
N14 6HF
Secretary Name | Kyriacos Kyriacou |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(24 years, 7 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | Southgate Office Village 286b Chase Road Southgate London N14 6HF |
Director Name | Andreas Kyriacou |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(13 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 April 2003) |
Role | Group Manager |
Correspondence Address | 24 Imperial Road London N22 4DE |
Secretary Name | Fotoulla Kyriacou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(13 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 24 Imperial Road London N22 4DE |
Registered Address | Southgate Office Village 286b Chase Road Southgate London N14 6HF |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
59 at £1 | Mr C. Kyriacou 59.00% Ordinary |
---|---|
39 at £1 | Mr K. Kyriacou 39.00% Ordinary |
2 at £1 | Fotoulla Kyriacou 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £848,766 |
Current Liabilities | £54,677 |
Latest Accounts | 21 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 17 July 2024 (2 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 20 July |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
23 November 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
21 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
---|---|
24 August 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 May 2017 | Previous accounting period shortened from 24 August 2016 to 31 July 2016 (1 page) |
4 November 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 August 2016 | Current accounting period shortened from 25 August 2015 to 24 August 2015 (1 page) |
26 May 2016 | Previous accounting period shortened from 26 August 2015 to 25 August 2015 (1 page) |
17 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Secretary's details changed for Kyriacos Kyriacou on 1 September 2014 (1 page) |
17 September 2015 | Secretary's details changed for Kyriacos Kyriacou on 1 September 2014 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 26 August 2014 (3 pages) |
26 May 2015 | Previous accounting period shortened from 27 August 2014 to 26 August 2014 (1 page) |
25 February 2015 | Previous accounting period extended from 27 February 2014 to 27 August 2014 (1 page) |
29 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
22 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Christakis Kyriacou on 1 November 2009 (2 pages) |
29 September 2010 | Director's details changed for Christakis Kyriacou on 1 November 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from millmead industrial estate unit 44 millmead road london N17 9QU (1 page) |
1 March 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 February 2008 | Return made up to 13/09/07; no change of members (6 pages) |
8 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
20 December 2006 | Return made up to 13/09/06; full list of members (7 pages) |
11 January 2006 | Return made up to 13/09/05; full list of members (7 pages) |
4 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
23 May 2005 | Accounting reference date extended from 31/08/04 to 28/02/05 (1 page) |
16 November 2004 | Return made up to 13/09/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
18 September 2003 | Return made up to 13/09/03; full list of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
12 May 2003 | New secretary appointed (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 13/09/02; full list of members (7 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
4 January 2002 | Return made up to 13/09/01; full list of members (7 pages) |
1 October 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
18 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2001 | Ad 14/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 October 2000 | Return made up to 13/09/00; full list of members
|
1 August 2000 | Full accounts made up to 31 August 1999 (9 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 31 August 1998 (10 pages) |
13 July 1999 | Particulars of mortgage/charge (4 pages) |
21 May 1999 | Particulars of mortgage/charge (6 pages) |
24 September 1998 | Return made up to 13/09/98; no change of members
|
17 July 1998 | Accounting reference date shortened from 13/09/98 to 31/08/98 (1 page) |
29 June 1998 | Full accounts made up to 13 September 1997 (10 pages) |
14 October 1997 | Return made up to 13/09/97; no change of members
|
12 March 1997 | Full accounts made up to 13 September 1996 (11 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 40 bedfprd road london N9 (1 page) |
19 September 1996 | Full accounts made up to 13 September 1995 (10 pages) |
10 September 1996 | Return made up to 13/09/96; full list of members (6 pages) |
23 October 1995 | Return made up to 13/09/95; no change of members (4 pages) |
26 June 1995 | Full accounts made up to 13 September 1994 (7 pages) |