Ealing
London
W5 3DH
Director Name | Ms Lista Elizabeth Meradji |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2014(35 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Princes Gardens London W3 0LJ |
Director Name | Mr John Stratis Petrou |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2014(35 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 112 Princes Gardens London W3 0LJ |
Director Name | Mr Marios Andrew Petrou |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2014(35 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 112 Princes Gardens London W3 0LJ |
Director Name | Mr Petrakis Yiannakis Petrou |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2014(35 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Princes Gardens London W3 0LJ |
Director Name | Mrs Maria Petrou |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1979(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Boileau Road Ealing London W5 3AL |
Director Name | Mr Yianni Petrou |
---|---|
Date of Birth | November 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 1995) |
Role | Co Director |
Correspondence Address | 34 Boileau Road Ealing London W5 3AH |
Secretary Name | Mrs Maria Petrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Boileau Road Ealing London W5 3AL |
Telephone | 020 89972897 |
---|---|
Telephone region | London |
Registered Address | 112 Princes Gardens London W3 0LJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
384 at £1 | Marianna Petrou 3.84% Ordinary |
---|---|
384 at £1 | Miss Tanya Meradji 3.84% Ordinary |
384 at £1 | Mr Alexander J.p Petrou 3.84% Ordinary |
384 at £1 | Mr Simon J.p Petrou 3.84% Ordinary |
384 at £1 | Mr Yiannakis Petrou 3.84% Ordinary |
384 at £1 | Mrs Panayiota Petrou 3.84% Ordinary |
384 at £1 | Natashia Meradji 3.84% Ordinary |
384 at £1 | Nicholas Michael Petrou 3.84% Ordinary |
384 at £1 | Stephanie Elizabeth Petrou 3.84% Ordinary |
1.4k at £1 | Maria Petrou 13.84% Ordinary |
1.3k at £1 | John S. Petrou 12.90% Ordinary |
1.3k at £1 | Litsa E. Meradji 12.90% Ordinary |
1.3k at £1 | Marios Andrew Petrou 12.90% Ordinary |
1.3k at £1 | Petrakis Y. Petrou 12.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £733,513 |
Cash | £190,470 |
Current Liabilities | £431,883 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 June |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
13 July 2008 | Delivered on: 22 July 2008 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. 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 |
---|---|
15 July 2008 | Delivered on: 17 July 2008 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. Particulars: F/H property k/a 7C hillcrest road london t/no NGL443284 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 |
15 July 2008 | Delivered on: 17 July 2008 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. Particulars: F/H property k/a 162 uxbridge road london t/no 404601 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 |
27 May 2004 | Delivered on: 9 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 4 cleveley crescent ealing london W5 t/n MX139606. 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 |
29 January 1988 | Delivered on: 12 February 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 cleveley crescent l/b of ealins t/n mx 139606 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 March 2024 | Unaudited abridged accounts made up to 30 June 2023 (10 pages) |
---|---|
5 December 2023 | Confirmation statement made on 9 October 2023 with updates (5 pages) |
28 July 2023 | Notification of Shortmead Ltd as a person with significant control on 25 July 2023 (2 pages) |
28 July 2023 | Cessation of Lntm Limited as a person with significant control on 25 July 2023 (1 page) |
28 July 2023 | Resolutions
|
19 July 2023 | Statement of capital following an allotment of shares on 18 July 2023
|
13 June 2023 | Notification of Lntm Limited as a person with significant control on 12 June 2023 (2 pages) |
13 June 2023 | Cessation of Litsa Elizabeth Meradji as a person with significant control on 12 June 2023 (1 page) |
13 June 2023 | Cessation of John Stratis Petrou as a person with significant control on 12 June 2023 (1 page) |
13 June 2023 | Termination of appointment of Petrakis Yiannakis Petrou as a director on 11 September 2022 (1 page) |
13 June 2023 | Cessation of Marios Andrew Petrou as a person with significant control on 12 June 2023 (1 page) |
13 June 2023 | Cessation of Petrakis Yiannakis Petrou as a person with significant control on 26 May 2023 (1 page) |
27 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (12 pages) |
11 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 April 2022 | Satisfaction of charge 1 in full (1 page) |
17 March 2022 | Satisfaction of charge 2 in full (1 page) |
17 March 2022 | Satisfaction of charge 4 in full (1 page) |
17 March 2022 | Satisfaction of charge 5 in full (1 page) |
17 March 2022 | Satisfaction of charge 3 in full (1 page) |
20 October 2021 | Confirmation statement made on 9 October 2021 with updates (5 pages) |
26 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
22 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 November 2017 | Termination of appointment of Maria Petrou as a director on 28 August 2016 (1 page) |
8 November 2017 | Termination of appointment of Maria Petrou as a director on 28 August 2016 (1 page) |
20 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
21 November 2016 | Confirmation statement made on 9 October 2016 with updates (8 pages) |
21 November 2016 | Confirmation statement made on 9 October 2016 with updates (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 October 2014 | Appointment of Mr John Stratis Petrou as a director on 21 August 2014 (2 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Appointment of Mr Marios Andrew Petrou as a director on 21 August 2014 (2 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Appointment of Ms Lista Elizabeth Meradji as a director on 21 August 2014 (2 pages) |
14 October 2014 | Appointment of Mr Marios Andrew Petrou as a director on 21 August 2014 (2 pages) |
14 October 2014 | Appointment of Ms Lista Elizabeth Meradji as a director on 21 August 2014 (2 pages) |
14 October 2014 | Appointment of Mr John Stratis Petrou as a director on 21 August 2014 (2 pages) |
14 October 2014 | Appointment of Mr Petrakis Yiannakis Petrou as a director on 21 August 2014 (2 pages) |
14 October 2014 | Appointment of Mr Petrakis Yiannakis Petrou as a director on 21 August 2014 (2 pages) |
13 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
12 March 2013 | Registered office address changed from Athins House 171 Ballards Lane Finchley London N3 1LP on 12 March 2013 (1 page) |
12 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
12 March 2013 | Registered office address changed from Athins House 171 Ballards Lane Finchley London N3 1LP on 12 March 2013 (1 page) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Mrs Maria Petrou on 31 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Mrs Maria Petrou on 31 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
3 March 2009 | Return made up to 31/12/07; full list of members (6 pages) |
3 March 2009 | Return made up to 31/12/07; full list of members (6 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
9 June 2008 | Return made up to 31/12/06; full list of members (6 pages) |
9 June 2008 | Return made up to 31/12/06; full list of members (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
22 March 2006 | Return made up to 31/12/05; full list of members (9 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
8 April 2005 | Return made up to 31/12/04; full list of members (9 pages) |
8 April 2005 | Return made up to 31/12/04; full list of members (9 pages) |
9 June 2004 | Particulars of mortgage/charge (5 pages) |
9 June 2004 | Particulars of mortgage/charge (5 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
29 April 2004 | Return made up to 31/12/03; full list of members (12 pages) |
29 April 2004 | Return made up to 31/12/03; full list of members (12 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
23 January 2003 | Return made up to 31/12/02; change of members (10 pages) |
23 January 2003 | Return made up to 31/12/02; change of members (10 pages) |
22 May 2002 | Return made up to 31/12/00; full list of members (10 pages) |
22 May 2002 | Return made up to 31/12/00; full list of members (10 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
25 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
30 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (10 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (10 pages) |
18 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
23 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
14 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
11 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
10 December 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 December 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
21 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | Secretary resigned (2 pages) |
18 August 1995 | New secretary appointed (2 pages) |
18 August 1995 | New secretary appointed (2 pages) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Director resigned (2 pages) |
10 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
10 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
16 August 1990 | Full accounts made up to 30 June 1988 (4 pages) |
31 May 1989 | Full accounts made up to 30 June 1987 (4 pages) |
30 March 1988 | Full accounts made up to 30 June 1986 (4 pages) |
30 November 1987 | Full accounts made up to 30 June 1985 (4 pages) |