London
N12 8JJ
Director Name | Mrs Maria Paschalis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2004(25 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Lodge Lane London N12 8JJ |
Director Name | Mrs Myroulla Procopiou |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2004(25 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 60 Lodge Lane London N12 8JJ |
Secretary Name | Maria Paschalis |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2004(25 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 60 Lodge Lane London N12 8JJ |
Director Name | Mrs Florenthia Chrysanthou |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1979(2 months after company formation) |
Appointment Duration | 25 years (resigned 15 March 2004) |
Role | Dressmaker |
Correspondence Address | 32 Totteridge Common London N20 8NE |
Director Name | Savvakis Chrysanthou |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 March 1979(2 months after company formation) |
Appointment Duration | 25 years (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 32 Totteridge Common London N20 8NE |
Secretary Name | Mrs Florenthia Chrysanthou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 32 Totteridge Common London N20 8NE |
Director Name | Chysanthos Chrysanthou |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(25 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 11 Taverners Lodge Cockfosters Road Cockfosters Hertfordshire EN4 0DU |
Website | fosby.co.uk |
---|
Registered Address | 60 Lodge Lane London N12 8JJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
31.5k at £1 | Mr Savvakis Chrysanthou 90.00% Ordinary |
---|---|
3.5k at £1 | Mrs Florentia Chrysanthou 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,556,707 |
Gross Profit | £846,405 |
Net Worth | £755,788 |
Cash | £15,335 |
Current Liabilities | £1,276,671 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
25 May 2023 | Delivered on: 8 June 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property comprised of 60 lodge lane, london, N12 8JJ. Outstanding |
---|---|
15 May 2023 | Delivered on: 16 May 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
1 April 2021 | Delivered on: 20 April 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property at 60 lodge lane, london N12 8JJ registered at hm land registry with title number MX326040. Outstanding |
27 May 2020 | Delivered on: 2 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 January 1999 | Delivered on: 9 January 1999 Satisfied on: 16 November 2012 Persons entitled: Bank of Cyprus (London) Limited Classification: Charge over bank deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money in any currency deposited or paid by the company now or at anytime hereafter to the credit of account presently numbered 036286-795. see the mortgage charge document for full details. Fully Satisfied |
14 June 1983 | Delivered on: 23 June 1983 Satisfied on: 16 November 2012 Persons entitled: Bank of Cyprus (London) 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. Fully Satisfied |
18 April 2024 | Director's details changed for Mrs Myroulla Procopiou on 4 April 2024 (2 pages) |
---|---|
18 April 2024 | Change of details for Myroulla Procopiou as a person with significant control on 4 April 2024 (2 pages) |
16 April 2024 | Previous accounting period shortened from 28 February 2024 to 31 December 2023 (1 page) |
9 January 2024 | Confirmation statement made on 13 December 2023 with no updates (2 pages) |
15 October 2023 | Total exemption full accounts made up to 28 February 2023 (13 pages) |
8 June 2023 | Registration of charge 014071720006, created on 25 May 2023 (50 pages) |
16 May 2023 | Registration of charge 014071720005, created on 15 May 2023 (56 pages) |
22 December 2022 | Confirmation statement made on 13 December 2022 with updates (3 pages) |
4 December 2022 | Total exemption full accounts made up to 28 February 2022 (14 pages) |
21 February 2022 | Total exemption full accounts made up to 28 February 2021 (14 pages) |
14 January 2022 | Confirmation statement made on 13 December 2021 with no updates (2 pages) |
20 April 2021 | Registration of charge 014071720004, created on 1 April 2021 (51 pages) |
7 January 2021 | Confirmation statement made on 13 December 2020 with no updates (2 pages) |
21 November 2020 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
2 June 2020 | Registration of charge 014071720003, created on 27 May 2020 (39 pages) |
30 December 2019 | Confirmation statement made on 13 December 2019 with no updates (2 pages) |
17 December 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
21 February 2019 | Change of details for Mrs Niki Paschalis as a person with significant control on 19 February 2019 (2 pages) |
21 February 2019 | Change of details for Myroulla Procopiou as a person with significant control on 19 February 2019 (2 pages) |
21 February 2019 | Change of details for Maria Paschalis as a person with significant control on 19 February 2019 (2 pages) |
19 February 2019 | Registered office address changed from 16 Khartoum Road Ilford IG1 2NP to 60 Lodge Lane London N12 8JJ on 19 February 2019 (1 page) |
20 December 2018 | Confirmation statement made on 13 December 2018 with no updates (2 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
5 January 2018 | Confirmation statement made on 13 December 2017 with updates (2 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
3 January 2017 | Confirmation statement made on 13 December 2016 with updates (11 pages) |
3 January 2017 | Confirmation statement made on 13 December 2016 with updates (11 pages) |
7 December 2016 | Total exemption full accounts made up to 28 February 2016 (17 pages) |
7 December 2016 | Total exemption full accounts made up to 28 February 2016 (17 pages) |
18 July 2016 | Director's details changed for Mrs Maria Pantelli on 20 May 2016 (3 pages) |
18 July 2016 | Secretary's details changed for Maria Pantelli on 20 May 2016 (3 pages) |
18 July 2016 | Director's details changed for Mrs Maria Pantelli on 20 May 2016 (3 pages) |
18 July 2016 | Secretary's details changed for Maria Pantelli on 20 May 2016 (3 pages) |
22 January 2016 | Annual return made up to 13 December 2015 Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 13 December 2015 Statement of capital on 2016-01-22
|
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (17 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (17 pages) |
19 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
3 December 2014 | Total exemption full accounts made up to 28 February 2014 (17 pages) |
3 December 2014 | Total exemption full accounts made up to 28 February 2014 (17 pages) |
11 September 2014 | Director's details changed for Myroulla Procopiou on 18 April 2014 (3 pages) |
11 September 2014 | Director's details changed for Myroulla Procopiou on 18 April 2014 (3 pages) |
13 August 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL to 16 Khartoum Road Ilford IG1 2NP on 13 August 2014 (2 pages) |
13 August 2014 | Registered office address changed from 152 Seven Sisters Road London N7 7PL to 16 Khartoum Road Ilford IG1 2NP on 13 August 2014 (2 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Cancellation of shares. Statement of capital on 19 May 2014
|
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
19 May 2014 | Cancellation of shares. Statement of capital on 19 May 2014
|
19 May 2014 | Purchase of own shares. (3 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Purchase of own shares. (3 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders (15 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders (15 pages) |
6 September 2013 | Total exemption full accounts made up to 28 February 2013 (16 pages) |
6 September 2013 | Total exemption full accounts made up to 28 February 2013 (16 pages) |
7 February 2013 | Director's details changed for Myroulla Procopiou on 23 January 2013 (3 pages) |
7 February 2013 | Director's details changed for Maria Pantelli on 23 January 2013 (3 pages) |
7 February 2013 | Director's details changed for Maria Pantelli on 23 January 2013 (3 pages) |
7 February 2013 | Director's details changed for Myroulla Procopiou on 23 January 2013 (3 pages) |
31 January 2013 | Secretary's details changed for Maria Pantelli on 23 January 2013 (3 pages) |
31 January 2013 | Secretary's details changed for Maria Pantelli on 23 January 2013 (3 pages) |
31 January 2013 | Director's details changed for Niki Paschalis on 23 January 2013 (3 pages) |
31 January 2013 | Director's details changed for Niki Paschalis on 23 January 2013 (3 pages) |
30 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (15 pages) |
30 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (15 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2012 | Director's details changed for Myroulla Procopiou on 31 May 2012 (3 pages) |
6 August 2012 | Director's details changed for Myroulla Procopiou on 31 May 2012 (3 pages) |
2 August 2012 | Total exemption full accounts made up to 28 February 2012 (16 pages) |
2 August 2012 | Total exemption full accounts made up to 28 February 2012 (16 pages) |
18 January 2012 | Annual return made up to 13 December 2011 (15 pages) |
18 January 2012 | Annual return made up to 13 December 2011 (15 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (16 pages) |
28 November 2011 | Total exemption full accounts made up to 28 February 2011 (16 pages) |
7 October 2011 | Termination of appointment of Chysanthos Chrysanthou as a director (2 pages) |
7 October 2011 | Termination of appointment of Chysanthos Chrysanthou as a director (2 pages) |
7 January 2011 | Annual return made up to 13 December 2010 (16 pages) |
7 January 2011 | Annual return made up to 13 December 2010 (16 pages) |
7 January 2011 | Secretary's details changed for Maria Pantelli on 1 November 2010 (3 pages) |
7 January 2011 | Secretary's details changed for Maria Pantelli on 1 November 2010 (3 pages) |
7 January 2011 | Director's details changed for Maria Pantelli on 1 November 2010 (3 pages) |
7 January 2011 | Director's details changed for Maria Pantelli on 1 November 2010 (3 pages) |
7 January 2011 | Director's details changed for Maria Pantelli on 1 November 2010 (3 pages) |
7 January 2011 | Secretary's details changed for Maria Pantelli on 1 November 2010 (3 pages) |
25 September 2010 | Total exemption full accounts made up to 28 February 2010 (16 pages) |
25 September 2010 | Total exemption full accounts made up to 28 February 2010 (16 pages) |
16 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (16 pages) |
16 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (16 pages) |
26 October 2009 | Total exemption full accounts made up to 28 February 2009 (16 pages) |
26 October 2009 | Total exemption full accounts made up to 28 February 2009 (16 pages) |
22 December 2008 | Return made up to 13/12/08; no change of members (6 pages) |
22 December 2008 | Return made up to 13/12/08; no change of members (6 pages) |
6 October 2008 | Total exemption full accounts made up to 28 February 2008 (16 pages) |
6 October 2008 | Total exemption full accounts made up to 28 February 2008 (16 pages) |
8 January 2008 | Return made up to 13/12/07; no change of members
|
8 January 2008 | Return made up to 13/12/07; no change of members
|
26 November 2007 | Total exemption full accounts made up to 28 February 2007 (16 pages) |
26 November 2007 | Total exemption full accounts made up to 28 February 2007 (16 pages) |
3 January 2007 | Return made up to 13/12/06; full list of members
|
3 January 2007 | Return made up to 13/12/06; full list of members
|
28 November 2006 | Full accounts made up to 28 February 2006 (19 pages) |
28 November 2006 | Full accounts made up to 28 February 2006 (19 pages) |
22 December 2005 | Return made up to 13/12/05; no change of members (8 pages) |
22 December 2005 | Return made up to 13/12/05; no change of members (8 pages) |
18 November 2005 | Full accounts made up to 28 February 2005 (19 pages) |
18 November 2005 | Full accounts made up to 28 February 2005 (19 pages) |
22 December 2004 | Return made up to 13/12/04; no change of members (8 pages) |
22 December 2004 | Return made up to 13/12/04; no change of members (8 pages) |
25 November 2004 | Full accounts made up to 28 February 2004 (17 pages) |
25 November 2004 | Full accounts made up to 28 February 2004 (17 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Secretary resigned;director resigned (1 page) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | Secretary resigned;director resigned (1 page) |
2 February 2004 | Return made up to 13/12/03; full list of members
|
2 February 2004 | Return made up to 13/12/03; full list of members
|
10 December 2003 | Full accounts made up to 28 February 2003 (17 pages) |
10 December 2003 | Full accounts made up to 28 February 2003 (17 pages) |
23 December 2002 | Full accounts made up to 28 February 2002 (16 pages) |
23 December 2002 | Full accounts made up to 28 February 2002 (16 pages) |
9 December 2002 | Return made up to 13/12/02; no change of members (7 pages) |
9 December 2002 | Return made up to 13/12/02; no change of members (7 pages) |
11 January 2002 | Return made up to 13/12/01; no change of members (6 pages) |
11 January 2002 | Return made up to 13/12/01; no change of members (6 pages) |
14 August 2001 | Accounts for a medium company made up to 28 February 2001 (14 pages) |
14 August 2001 | Accounts for a medium company made up to 28 February 2001 (14 pages) |
27 December 2000 | Accounts for a medium company made up to 28 February 2000 (15 pages) |
27 December 2000 | Accounts for a medium company made up to 28 February 2000 (15 pages) |
22 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 13/12/00; full list of members (6 pages) |
24 December 1999 | Return made up to 13/12/99; no change of members (6 pages) |
24 December 1999 | Return made up to 13/12/99; no change of members (6 pages) |
8 December 1999 | Accounts for a medium company made up to 28 February 1999 (10 pages) |
8 December 1999 | Accounts for a medium company made up to 28 February 1999 (10 pages) |
11 March 1999 | Full accounts made up to 28 February 1998 (11 pages) |
11 March 1999 | Full accounts made up to 28 February 1998 (11 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
14 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
5 August 1998 | Full accounts made up to 28 February 1997 (16 pages) |
5 August 1998 | Full accounts made up to 28 February 1997 (16 pages) |
17 July 1998 | Full accounts made up to 28 February 1996 (17 pages) |
17 July 1998 | Full accounts made up to 28 February 1996 (17 pages) |
18 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
18 December 1997 | Return made up to 13/12/97; full list of members (6 pages) |
13 July 1997 | Ad 01/07/97--------- us$ si [email protected]=350 us$ ic 0/350 (2 pages) |
13 July 1997 | Us$ nc 0/50000 01/07/97 (1 page) |
13 July 1997 | Us$ nc 0/50000 01/07/97 (1 page) |
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
13 July 1997 | Ad 01/07/97--------- us$ si [email protected]=350 us$ ic 0/350 (2 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 April 1996 | Full accounts made up to 28 February 1995 (17 pages) |
2 April 1996 | Full accounts made up to 28 February 1995 (17 pages) |
28 January 1986 | Company name changed\certificate issued on 28/01/86 (3 pages) |
28 January 1986 | Company name changed\certificate issued on 28/01/86 (3 pages) |
14 January 1986 | Articles of association (13 pages) |
14 January 1986 | Articles of association (13 pages) |
23 June 1983 | Particulars of mortgage/charge (3 pages) |
23 June 1983 | Particulars of mortgage/charge (3 pages) |
24 March 1979 | Memorandum of association (9 pages) |
24 March 1979 | Memorandum and Articles of Association (9 pages) |
24 March 1979 | Memorandum of association (9 pages) |
24 March 1979 | Memorandum and Articles of Association (9 pages) |
29 December 1978 | Certificate of incorporation (1 page) |
29 December 1978 | Certificate of incorporation (1 page) |