Company NameFosby Of London Limited
Company StatusActive
Company Number01407172
CategoryPrivate Limited Company
Incorporation Date29 December 1978(45 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Niki Paschalis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(25 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Lodge Lane
London
N12 8JJ
Director NameMrs Maria Paschalis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(25 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Lodge Lane
London
N12 8JJ
Director NameMrs Myroulla Procopiou
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(25 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Lodge Lane
London
N12 8JJ
Secretary NameMaria Paschalis
NationalityBritish
StatusCurrent
Appointed15 March 2004(25 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address60 Lodge Lane
London
N12 8JJ
Director NameMrs Florenthia Chrysanthou
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1979(2 months after company formation)
Appointment Duration25 years (resigned 15 March 2004)
RoleDressmaker
Correspondence Address32 Totteridge Common
London
N20 8NE
Director NameSavvakis Chrysanthou
Date of BirthJune 1949 (Born 74 years ago)
NationalityCypriot
StatusResigned
Appointed01 March 1979(2 months after company formation)
Appointment Duration25 years (resigned 15 March 2004)
RoleCompany Director
Correspondence Address32 Totteridge Common
London
N20 8NE
Secretary NameMrs Florenthia Chrysanthou
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years after company formation)
Appointment Duration13 years, 2 months (resigned 15 March 2004)
RoleCompany Director
Correspondence Address32 Totteridge Common
London
N20 8NE
Director NameChysanthos Chrysanthou
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(25 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address11 Taverners Lodge
Cockfosters Road
Cockfosters
Hertfordshire
EN4 0DU

Contact

Websitefosby.co.uk

Location

Registered Address60 Lodge Lane
London
N12 8JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

31.5k at £1Mr Savvakis Chrysanthou
90.00%
Ordinary
3.5k at £1Mrs Florentia Chrysanthou
10.00%
Ordinary

Financials

Year2014
Turnover£7,556,707
Gross Profit£846,405
Net Worth£755,788
Cash£15,335
Current Liabilities£1,276,671

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Charges

25 May 2023Delivered 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 2023Delivered on: 16 May 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 April 2021Delivered 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 2020Delivered on: 2 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 January 1999Delivered 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 1983Delivered 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

Filing History

18 April 2024Director's details changed for Mrs Myroulla Procopiou on 4 April 2024 (2 pages)
18 April 2024Change of details for Myroulla Procopiou as a person with significant control on 4 April 2024 (2 pages)
16 April 2024Previous accounting period shortened from 28 February 2024 to 31 December 2023 (1 page)
9 January 2024Confirmation statement made on 13 December 2023 with no updates (2 pages)
15 October 2023Total exemption full accounts made up to 28 February 2023 (13 pages)
8 June 2023Registration of charge 014071720006, created on 25 May 2023 (50 pages)
16 May 2023Registration of charge 014071720005, created on 15 May 2023 (56 pages)
22 December 2022Confirmation statement made on 13 December 2022 with updates (3 pages)
4 December 2022Total exemption full accounts made up to 28 February 2022 (14 pages)
21 February 2022Total exemption full accounts made up to 28 February 2021 (14 pages)
14 January 2022Confirmation statement made on 13 December 2021 with no updates (2 pages)
20 April 2021Registration of charge 014071720004, created on 1 April 2021 (51 pages)
7 January 2021Confirmation statement made on 13 December 2020 with no updates (2 pages)
21 November 2020Total exemption full accounts made up to 28 February 2020 (12 pages)
2 June 2020Registration of charge 014071720003, created on 27 May 2020 (39 pages)
30 December 2019Confirmation statement made on 13 December 2019 with no updates (2 pages)
17 December 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
21 February 2019Change of details for Mrs Niki Paschalis as a person with significant control on 19 February 2019 (2 pages)
21 February 2019Change of details for Myroulla Procopiou as a person with significant control on 19 February 2019 (2 pages)
21 February 2019Change of details for Maria Paschalis as a person with significant control on 19 February 2019 (2 pages)
19 February 2019Registered 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 2018Confirmation statement made on 13 December 2018 with no updates (2 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
5 January 2018Confirmation statement made on 13 December 2017 with updates (2 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
3 January 2017Confirmation statement made on 13 December 2016 with updates (11 pages)
3 January 2017Confirmation statement made on 13 December 2016 with updates (11 pages)
7 December 2016Total exemption full accounts made up to 28 February 2016 (17 pages)
7 December 2016Total exemption full accounts made up to 28 February 2016 (17 pages)
18 July 2016Director's details changed for Mrs Maria Pantelli on 20 May 2016 (3 pages)
18 July 2016Secretary's details changed for Maria Pantelli on 20 May 2016 (3 pages)
18 July 2016Director's details changed for Mrs Maria Pantelli on 20 May 2016 (3 pages)
18 July 2016Secretary's details changed for Maria Pantelli on 20 May 2016 (3 pages)
22 January 2016Annual return made up to 13 December 2015
Statement of capital on 2016-01-22
  • GBP 35,000
(20 pages)
22 January 2016Annual return made up to 13 December 2015
Statement of capital on 2016-01-22
  • GBP 35,000
(20 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (17 pages)
7 December 2015Total exemption full accounts made up to 28 February 2015 (17 pages)
19 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 35,000
(15 pages)
19 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 35,000
(15 pages)
3 December 2014Total exemption full accounts made up to 28 February 2014 (17 pages)
3 December 2014Total exemption full accounts made up to 28 February 2014 (17 pages)
11 September 2014Director's details changed for Myroulla Procopiou on 18 April 2014 (3 pages)
11 September 2014Director's details changed for Myroulla Procopiou on 18 April 2014 (3 pages)
13 August 2014Registered 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 2014Registered 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 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 May 2014Cancellation of shares. Statement of capital on 19 May 2014
  • USD 35,000
(4 pages)
19 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2014Cancellation of shares. Statement of capital on 19 May 2014
  • USD 35,000
(4 pages)
19 May 2014Purchase of own shares. (3 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 May 2014Purchase of own shares. (3 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders (15 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders (15 pages)
6 September 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
6 September 2013Total exemption full accounts made up to 28 February 2013 (16 pages)
7 February 2013Director's details changed for Myroulla Procopiou on 23 January 2013 (3 pages)
7 February 2013Director's details changed for Maria Pantelli on 23 January 2013 (3 pages)
7 February 2013Director's details changed for Maria Pantelli on 23 January 2013 (3 pages)
7 February 2013Director's details changed for Myroulla Procopiou on 23 January 2013 (3 pages)
31 January 2013Secretary's details changed for Maria Pantelli on 23 January 2013 (3 pages)
31 January 2013Secretary's details changed for Maria Pantelli on 23 January 2013 (3 pages)
31 January 2013Director's details changed for Niki Paschalis on 23 January 2013 (3 pages)
31 January 2013Director's details changed for Niki Paschalis on 23 January 2013 (3 pages)
30 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (15 pages)
30 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (15 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2012Director's details changed for Myroulla Procopiou on 31 May 2012 (3 pages)
6 August 2012Director's details changed for Myroulla Procopiou on 31 May 2012 (3 pages)
2 August 2012Total exemption full accounts made up to 28 February 2012 (16 pages)
2 August 2012Total exemption full accounts made up to 28 February 2012 (16 pages)
18 January 2012Annual return made up to 13 December 2011 (15 pages)
18 January 2012Annual return made up to 13 December 2011 (15 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (16 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (16 pages)
7 October 2011Termination of appointment of Chysanthos Chrysanthou as a director (2 pages)
7 October 2011Termination of appointment of Chysanthos Chrysanthou as a director (2 pages)
7 January 2011Annual return made up to 13 December 2010 (16 pages)
7 January 2011Annual return made up to 13 December 2010 (16 pages)
7 January 2011Secretary's details changed for Maria Pantelli on 1 November 2010 (3 pages)
7 January 2011Secretary's details changed for Maria Pantelli on 1 November 2010 (3 pages)
7 January 2011Director's details changed for Maria Pantelli on 1 November 2010 (3 pages)
7 January 2011Director's details changed for Maria Pantelli on 1 November 2010 (3 pages)
7 January 2011Director's details changed for Maria Pantelli on 1 November 2010 (3 pages)
7 January 2011Secretary's details changed for Maria Pantelli on 1 November 2010 (3 pages)
25 September 2010Total exemption full accounts made up to 28 February 2010 (16 pages)
25 September 2010Total exemption full accounts made up to 28 February 2010 (16 pages)
16 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (16 pages)
16 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (16 pages)
26 October 2009Total exemption full accounts made up to 28 February 2009 (16 pages)
26 October 2009Total exemption full accounts made up to 28 February 2009 (16 pages)
22 December 2008Return made up to 13/12/08; no change of members (6 pages)
22 December 2008Return made up to 13/12/08; no change of members (6 pages)
6 October 2008Total exemption full accounts made up to 28 February 2008 (16 pages)
6 October 2008Total exemption full accounts made up to 28 February 2008 (16 pages)
8 January 2008Return made up to 13/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2008Return made up to 13/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2007Total exemption full accounts made up to 28 February 2007 (16 pages)
26 November 2007Total exemption full accounts made up to 28 February 2007 (16 pages)
3 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2007Return made up to 13/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2006Full accounts made up to 28 February 2006 (19 pages)
28 November 2006Full accounts made up to 28 February 2006 (19 pages)
22 December 2005Return made up to 13/12/05; no change of members (8 pages)
22 December 2005Return made up to 13/12/05; no change of members (8 pages)
18 November 2005Full accounts made up to 28 February 2005 (19 pages)
18 November 2005Full accounts made up to 28 February 2005 (19 pages)
22 December 2004Return made up to 13/12/04; no change of members (8 pages)
22 December 2004Return made up to 13/12/04; no change of members (8 pages)
25 November 2004Full accounts made up to 28 February 2004 (17 pages)
25 November 2004Full accounts made up to 28 February 2004 (17 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004Director resigned (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Secretary resigned;director resigned (1 page)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004Secretary resigned;director resigned (1 page)
2 February 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 December 2003Full accounts made up to 28 February 2003 (17 pages)
10 December 2003Full accounts made up to 28 February 2003 (17 pages)
23 December 2002Full accounts made up to 28 February 2002 (16 pages)
23 December 2002Full accounts made up to 28 February 2002 (16 pages)
9 December 2002Return made up to 13/12/02; no change of members (7 pages)
9 December 2002Return made up to 13/12/02; no change of members (7 pages)
11 January 2002Return made up to 13/12/01; no change of members (6 pages)
11 January 2002Return made up to 13/12/01; no change of members (6 pages)
14 August 2001Accounts for a medium company made up to 28 February 2001 (14 pages)
14 August 2001Accounts for a medium company made up to 28 February 2001 (14 pages)
27 December 2000Accounts for a medium company made up to 28 February 2000 (15 pages)
27 December 2000Accounts for a medium company made up to 28 February 2000 (15 pages)
22 December 2000Return made up to 13/12/00; full list of members (6 pages)
22 December 2000Return made up to 13/12/00; full list of members (6 pages)
24 December 1999Return made up to 13/12/99; no change of members (6 pages)
24 December 1999Return made up to 13/12/99; no change of members (6 pages)
8 December 1999Accounts for a medium company made up to 28 February 1999 (10 pages)
8 December 1999Accounts for a medium company made up to 28 February 1999 (10 pages)
11 March 1999Full accounts made up to 28 February 1998 (11 pages)
11 March 1999Full accounts made up to 28 February 1998 (11 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
14 December 1998Return made up to 13/12/98; no change of members (4 pages)
14 December 1998Return made up to 13/12/98; no change of members (4 pages)
5 August 1998Full accounts made up to 28 February 1997 (16 pages)
5 August 1998Full accounts made up to 28 February 1997 (16 pages)
17 July 1998Full accounts made up to 28 February 1996 (17 pages)
17 July 1998Full accounts made up to 28 February 1996 (17 pages)
18 December 1997Return made up to 13/12/97; full list of members (6 pages)
18 December 1997Return made up to 13/12/97; full list of members (6 pages)
13 July 1997Ad 01/07/97--------- us$ si [email protected]=350 us$ ic 0/350 (2 pages)
13 July 1997Us$ nc 0/50000 01/07/97 (1 page)
13 July 1997Us$ nc 0/50000 01/07/97 (1 page)
13 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(7 pages)
13 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
13 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
13 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(7 pages)
13 July 1997Ad 01/07/97--------- us$ si [email protected]=350 us$ ic 0/350 (2 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 April 1996Full accounts made up to 28 February 1995 (17 pages)
2 April 1996Full accounts made up to 28 February 1995 (17 pages)
28 January 1986Company name changed\certificate issued on 28/01/86 (3 pages)
28 January 1986Company name changed\certificate issued on 28/01/86 (3 pages)
14 January 1986Articles of association (13 pages)
14 January 1986Articles of association (13 pages)
23 June 1983Particulars of mortgage/charge (3 pages)
23 June 1983Particulars of mortgage/charge (3 pages)
24 March 1979Memorandum of association (9 pages)
24 March 1979Memorandum and Articles of Association (9 pages)
24 March 1979Memorandum of association (9 pages)
24 March 1979Memorandum and Articles of Association (9 pages)
29 December 1978Certificate of incorporation (1 page)
29 December 1978Certificate of incorporation (1 page)