Cuffley Place, Sopers Road
Cuffley
Hertfordshire
EN6 4RY
Director Name | Mrs Ntina Lewis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(12 years, 2 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY |
Director Name | Mrs Maria Pattalis |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(44 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oakwood Park Road London N14 6QG |
Director Name | Sotiraki Pattalis |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 January 2009) |
Role | Company Director |
Correspondence Address | 367 Green Lanes London N4 1DY |
Secretary Name | Sotiraki Pattalis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 24 January 2009) |
Role | Company Director |
Correspondence Address | 367 Green Lanes London N4 1DY |
Registered Address | C/O Lee Christian & Co Ltd Suite 222 Cuffley Point Cuffley Place, Sopers Road Cuffley Hertfordshire EN6 4RY |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,589 |
Cash | £27,201 |
Current Liabilities | £118,109 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 April 2024 (2 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
11 October 2010 | Delivered on: 16 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 365, 367 and 369 green lanes, london t/no MX419854, mx 412710 and MX409064 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
28 June 2010 | Delivered on: 1 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 June 1985 | Delivered on: 20 June 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 367 green lanes harringay, l/b of haringey title no mx 412710. Outstanding |
29 April 1988 | Delivered on: 11 May 1988 Satisfied on: 21 July 2010 Persons entitled: Allied Irish Finance Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 369 green lanes london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 December 1987 | Delivered on: 18 December 1987 Satisfied on: 21 July 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 365 green lanes harringay, l/b of haringey title no mx 419854. Fully Satisfied |
14 June 1985 | Delivered on: 20 June 1985 Satisfied on: 21 July 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 365 green lanes harringay, l/b of haringey title no mx 419854. Fully Satisfied |
10 June 1983 | Delivered on: 11 June 1983 Persons entitled: Sanbec Investment Company LTD Temron Finance Limited Mattey Securities Limited Hythecourt Limited Choice Sleer LTD Stone Finances LTD Classification: Charge Secured details: £150,000 and all other monies due or to become due from the company to the chargee. Particulars: (A)f/h 365 green lane harringay. T/n MX419854. (B)f/h 367 green lane. T/n mx 412710 (c)f/h 369 green lane. T/n mx 409064 (d) and all property and assets (whether fixed or floating) of the bomouth company. Fully Satisfied |
4 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
---|---|
1 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
24 October 2019 | Resolutions
|
23 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (3 pages) |
25 April 2019 | Director's details changed for Mrs Constantina Lewis on 25 April 2019 (2 pages) |
10 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
15 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
20 July 2011 | Director's details changed for Apostolos Pattalis on 20 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Director's details changed for Apostolos Pattalis on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mrs Constantina Lewis on 20 July 2011 (2 pages) |
20 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Director's details changed for Mrs Constantina Lewis on 20 July 2011 (2 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
9 June 2010 | Director's details changed for Apostolos Pattalis on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mrs Constantina Lewis on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mrs Constantina Lewis on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Apostolos Pattalis on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Apostolos Pattalis on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mrs Constantina Lewis on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 July 2009 | Appointment terminated secretary sotiraki pattalis (1 page) |
13 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 July 2009 | Appointment terminated director sotiraki pattalis (1 page) |
13 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 July 2009 | Appointment terminated director sotiraki pattalis (1 page) |
13 July 2009 | Appointment terminated secretary sotiraki pattalis (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 161 lancaster road enfield middlesex EN2 0JL (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from 161 lancaster road enfield middlesex EN2 0JL (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
25 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members
|
9 May 2005 | Return made up to 30/04/05; full list of members
|
23 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
15 May 2001 | Return made up to 30/04/01; full list of members
|
15 May 2001 | Return made up to 30/04/01; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
11 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
18 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 August 1996 | Return made up to 30/04/96; full list of members (6 pages) |
20 August 1996 | Return made up to 30/04/96; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: 367 green lanes london N4 1DY (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: 367 green lanes london N4 1DY (1 page) |
7 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
7 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
7 June 1988 | Memorandum and Articles of Association (5 pages) |
7 June 1988 | Memorandum and Articles of Association (5 pages) |
7 February 1979 | Incorporation (14 pages) |
7 February 1979 | Incorporation (14 pages) |