London
N2 0NL
Director Name | Polycarpos Toumbas |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(30 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39 Hillyfields Dunstable Bedfordshire LU6 3NS |
Secretary Name | Mrs Androulla Constantinou |
---|---|
Status | Current |
Appointed | 22 December 2014(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 94-96 Great North Road London N2 0NL |
Director Name | Mrs Efthymia Constantinou |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 24 January 2005) |
Role | Housewife |
Correspondence Address | 31 Manorway Bush Hill Park Enfield Middlesex EN1 2JD |
Secretary Name | Mr Polycarpos Toumbas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 23 years (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 39 Hillyfields Dunstable Bedfordshire LU6 3NS |
Director Name | Mr Alexander Constantine |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsdene 50 Hampstead Lane London NW3 7JP |
Director Name | Lana Marie Constantine |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2018) |
Role | Sales Woman |
Country of Residence | United Kingdom |
Correspondence Address | 94-96 Great North Road London N2 0NL |
Director Name | Mr Alexander Constantine |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 303 Ballards Lane London N12 8NP |
Website | ariella.com |
---|---|
Telephone | 020 88837288 |
Telephone region | London |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
76 at £1 | Achilleas Constantinou 76.00% Ordinary |
---|---|
6 at £1 | Alexander Constantine 6.00% Ordinary |
6 at £1 | Lana Constantine 6.00% Ordinary |
6 at £1 | Marcus Constantine 6.00% Ordinary |
6 at £1 | Nicholas Constantine 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £812,028 |
Cash | £173,408 |
Current Liabilities | £3,084,679 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 18 December 2017 (6 years, 4 months ago) |
---|---|
Next Return Due | 1 January 2019 (overdue) |
27 April 2018 | Delivered on: 16 May 2018 Persons entitled: Achilleas Constantinou Classification: A registered charge Particulars: Intellectual property owned by the chargee. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
---|---|
1 April 2008 | Delivered on: 4 April 2008 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 May 2006 | Delivered on: 11 May 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
4 January 2011 | Delivered on: 5 January 2011 Satisfied on: 1 August 2011 Persons entitled: Hsbc 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. Fully Satisfied |
27 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
---|---|
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
18 April 2016 | Registered office address changed from Tuscan Studios 14 Muswell Hill Road Highgate London N6 5UG to Ariella House 94-96 Great North Road London N2 0NL on 18 April 2016 (1 page) |
16 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
9 February 2016 | Appointment of Mr Alexander Constantine as a director on 8 February 2016 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Appointment of Mrs Androulla Constantinou as a secretary on 22 December 2014 (2 pages) |
8 April 2015 | Termination of appointment of Polycarpos Toumbas as a secretary on 22 December 2014 (1 page) |
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Director's details changed for Polycarpos Toumbas on 18 December 2011 (2 pages) |
7 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
7 February 2012 | Secretary's details changed for Mr Polycarpos Toumbas on 18 December 2011 (2 pages) |
7 February 2012 | Director's details changed for Mr Achilleas Constantinou on 18 December 2011 (2 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Appointment of Lana Marie Constantine as a director (3 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Appointment of Polycarpos Toumbas as a director (3 pages) |
10 February 2010 | Director's details changed for Mr Achilleas Constantinou on 1 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Achilleas Constantinou on 1 November 2009 (2 pages) |
10 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Secretary's details changed for Mr Polycarpos Toumbas on 1 December 2009 (1 page) |
27 January 2010 | Secretary's details changed for Mr Polycarpos Toumbas on 1 December 2009 (1 page) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 30 city road london EC1Y 2AB (1 page) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Return made up to 18/12/07; no change of members (6 pages) |
3 February 2007 | Return made up to 18/12/06; full list of members (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2006 | Particulars of mortgage/charge (5 pages) |
23 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Director resigned (1 page) |
4 February 2005 | Return made up to 18/12/04; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
18 August 2002 | New director appointed (2 pages) |
26 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 March 2001 | Return made up to 18/12/00; full list of members
|
28 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 April 1999 | Return made up to 18/12/98; no change of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
27 October 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
29 June 1998 | Company name changed ariella fashions (80's) LIMITED\certificate issued on 30/06/98 (2 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 43 blackstock road london N4 2JF (1 page) |
9 January 1998 | Return made up to 18/12/97; no change of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
4 March 1997 | Accounts for a small company made up to 28 February 1996 (7 pages) |
24 January 1997 | Return made up to 18/12/96; full list of members (8 pages) |
15 January 1997 | Return made up to 18/12/95; no change of members (6 pages) |
17 November 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
25 April 1984 | Accounts made up to 28 February 1983 (9 pages) |
16 December 1980 | Company name changed\certificate issued on 16/12/80 (2 pages) |
15 June 1979 | Incorporation (16 pages) |