Company NameJ.M. & P. Petrou Limited
Company StatusActive
Company Number01429457
CategoryPrivate Limited Company
Incorporation Date14 June 1979(44 years, 10 months ago)

Business Activity

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

Directors

Secretary NameLitsa Elizabeth Meradji
NationalityBritish
StatusCurrent
Appointed09 August 1995(16 years, 2 months after company formation)
Appointment Duration28 years, 8 months
RoleHousewife
Correspondence Address79 Ashbourne Road
Ealing
London
W5 3DH
Director NameMs Lista Elizabeth Meradji
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(35 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameMr John Stratis Petrou
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(35 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameMr Marios Andrew Petrou
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(35 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleSports Coach
Country of ResidenceEngland
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameMr Petrakis Yiannakis Petrou
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(35 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Princes Gardens
London
W3 0LJ
Director NameMrs Maria Petrou
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1979(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Boileau Road
Ealing
London
W5 3AL
Director NameMr Yianni Petrou
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 1995)
RoleCo Director
Correspondence Address34 Boileau Road
Ealing
London
W5 3AH
Secretary NameMrs Maria Petrou
NationalityBritish
StatusResigned
Appointed31 December 1992(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Boileau Road
Ealing
London
W5 3AL

Contact

Telephone020 89972897
Telephone regionLondon

Location

Registered Address112 Princes Gardens
London
W3 0LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

384 at £1Marianna Petrou
3.84%
Ordinary
384 at £1Miss Tanya Meradji
3.84%
Ordinary
384 at £1Mr Alexander J.p Petrou
3.84%
Ordinary
384 at £1Mr Simon J.p Petrou
3.84%
Ordinary
384 at £1Mr Yiannakis Petrou
3.84%
Ordinary
384 at £1Mrs Panayiota Petrou
3.84%
Ordinary
384 at £1Natashia Meradji
3.84%
Ordinary
384 at £1Nicholas Michael Petrou
3.84%
Ordinary
384 at £1Stephanie Elizabeth Petrou
3.84%
Ordinary
1.4k at £1Maria Petrou
13.84%
Ordinary
1.3k at £1John S. Petrou
12.90%
Ordinary
1.3k at £1Litsa E. Meradji
12.90%
Ordinary
1.3k at £1Marios Andrew Petrou
12.90%
Ordinary
1.3k at £1Petrakis Y. Petrou
12.90%
Ordinary

Financials

Year2014
Net Worth£733,513
Cash£190,470
Current Liabilities£431,883

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 June

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Charges

13 July 2008Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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 1988Delivered 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

Filing History

26 March 2024Unaudited abridged accounts made up to 30 June 2023 (10 pages)
5 December 2023Confirmation statement made on 9 October 2023 with updates (5 pages)
28 July 2023Notification of Shortmead Ltd as a person with significant control on 25 July 2023 (2 pages)
28 July 2023Cessation of Lntm Limited as a person with significant control on 25 July 2023 (1 page)
28 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 July 2023Statement of capital following an allotment of shares on 18 July 2023
  • GBP 133,333
(3 pages)
13 June 2023Notification of Lntm Limited as a person with significant control on 12 June 2023 (2 pages)
13 June 2023Cessation of Litsa Elizabeth Meradji as a person with significant control on 12 June 2023 (1 page)
13 June 2023Cessation of John Stratis Petrou as a person with significant control on 12 June 2023 (1 page)
13 June 2023Termination of appointment of Petrakis Yiannakis Petrou as a director on 11 September 2022 (1 page)
13 June 2023Cessation of Marios Andrew Petrou as a person with significant control on 12 June 2023 (1 page)
13 June 2023Cessation of Petrakis Yiannakis Petrou as a person with significant control on 26 May 2023 (1 page)
27 March 2023Unaudited abridged accounts made up to 30 June 2022 (12 pages)
11 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 April 2022Satisfaction of charge 1 in full (1 page)
17 March 2022Satisfaction of charge 2 in full (1 page)
17 March 2022Satisfaction of charge 4 in full (1 page)
17 March 2022Satisfaction of charge 5 in full (1 page)
17 March 2022Satisfaction of charge 3 in full (1 page)
20 October 2021Confirmation statement made on 9 October 2021 with updates (5 pages)
26 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 November 2018Confirmation statement made on 9 October 2018 with updates (5 pages)
22 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
8 November 2017Termination of appointment of Maria Petrou as a director on 28 August 2016 (1 page)
8 November 2017Termination of appointment of Maria Petrou as a director on 28 August 2016 (1 page)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 May 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
21 November 2016Confirmation statement made on 9 October 2016 with updates (8 pages)
21 November 2016Confirmation statement made on 9 October 2016 with updates (8 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(8 pages)
23 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10,000
(8 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 October 2014Appointment of Mr John Stratis Petrou as a director on 21 August 2014 (2 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(9 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(9 pages)
14 October 2014Appointment of Mr Marios Andrew Petrou as a director on 21 August 2014 (2 pages)
14 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(9 pages)
14 October 2014Appointment of Ms Lista Elizabeth Meradji as a director on 21 August 2014 (2 pages)
14 October 2014Appointment of Mr Marios Andrew Petrou as a director on 21 August 2014 (2 pages)
14 October 2014Appointment of Ms Lista Elizabeth Meradji as a director on 21 August 2014 (2 pages)
14 October 2014Appointment of Mr John Stratis Petrou as a director on 21 August 2014 (2 pages)
14 October 2014Appointment of Mr Petrakis Yiannakis Petrou as a director on 21 August 2014 (2 pages)
14 October 2014Appointment of Mr Petrakis Yiannakis Petrou as a director on 21 August 2014 (2 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(5 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
12 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
12 March 2013Registered office address changed from Athins House 171 Ballards Lane Finchley London N3 1LP on 12 March 2013 (1 page)
12 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
12 March 2013Registered office address changed from Athins House 171 Ballards Lane Finchley London N3 1LP on 12 March 2013 (1 page)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Mrs Maria Petrou on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Maria Petrou on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 March 2009Return made up to 31/12/08; full list of members (6 pages)
4 March 2009Return made up to 31/12/08; full list of members (6 pages)
3 March 2009Return made up to 31/12/07; full list of members (6 pages)
3 March 2009Return made up to 31/12/07; full list of members (6 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 June 2008Return made up to 31/12/06; full list of members (6 pages)
9 June 2008Return made up to 31/12/06; full list of members (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 March 2006Return made up to 31/12/05; full list of members (9 pages)
22 March 2006Return made up to 31/12/05; full list of members (9 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
8 April 2005Return made up to 31/12/04; full list of members (9 pages)
8 April 2005Return made up to 31/12/04; full list of members (9 pages)
9 June 2004Particulars of mortgage/charge (5 pages)
9 June 2004Particulars of mortgage/charge (5 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
29 April 2004Return made up to 31/12/03; full list of members (12 pages)
29 April 2004Return made up to 31/12/03; full list of members (12 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
23 January 2003Return made up to 31/12/02; change of members (10 pages)
23 January 2003Return made up to 31/12/02; change of members (10 pages)
22 May 2002Return made up to 31/12/00; full list of members (10 pages)
22 May 2002Return made up to 31/12/00; full list of members (10 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
25 April 2001Full accounts made up to 30 June 2000 (12 pages)
25 April 2001Full accounts made up to 30 June 2000 (12 pages)
30 March 2000Full accounts made up to 30 June 1999 (11 pages)
30 March 2000Full accounts made up to 30 June 1999 (11 pages)
20 March 2000Return made up to 31/12/99; full list of members (10 pages)
20 March 2000Return made up to 31/12/99; full list of members (10 pages)
18 March 1999Return made up to 31/12/98; full list of members (6 pages)
18 March 1999Return made up to 31/12/98; full list of members (6 pages)
23 February 1999Full accounts made up to 30 June 1998 (11 pages)
23 February 1999Full accounts made up to 30 June 1998 (11 pages)
14 April 1998Return made up to 31/12/97; no change of members (4 pages)
14 April 1998Return made up to 31/12/97; no change of members (4 pages)
11 April 1998Full accounts made up to 30 June 1997 (12 pages)
11 April 1998Full accounts made up to 30 June 1997 (12 pages)
10 December 1997Return made up to 31/12/96; no change of members (4 pages)
10 December 1997Return made up to 31/12/96; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (12 pages)
29 April 1997Full accounts made up to 30 June 1996 (12 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
21 March 1996Return made up to 31/12/95; full list of members (6 pages)
21 March 1996Return made up to 31/12/95; full list of members (6 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995Secretary resigned (2 pages)
18 August 1995New secretary appointed (2 pages)
18 August 1995New secretary appointed (2 pages)
18 August 1995Director resigned (2 pages)
18 August 1995Director resigned (2 pages)
10 May 1995Full accounts made up to 30 June 1994 (13 pages)
10 May 1995Full accounts made up to 30 June 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
16 August 1990Full accounts made up to 30 June 1988 (4 pages)
31 May 1989Full accounts made up to 30 June 1987 (4 pages)
30 March 1988Full accounts made up to 30 June 1986 (4 pages)
30 November 1987Full accounts made up to 30 June 1985 (4 pages)