Company NameAriella Fashions Limited
DirectorsAchilleas Constantinou and Polycarpos Toumbas
Company StatusLiquidation
Company Number01429782
CategoryPrivate Limited Company
Incorporation Date15 June 1979(44 years, 10 months ago)
Previous NamesArisac Limited and Ariella Fashions (80'S) Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Achilleas Constantinou
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address94-96 Great North Road
London
N2 0NL
Director NamePolycarpos Toumbas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(30 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Hillyfields
Dunstable
Bedfordshire
LU6 3NS
Secretary NameMrs Androulla Constantinou
StatusCurrent
Appointed22 December 2014(35 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address94-96 Great North Road
London
N2 0NL
Director NameMrs Efthymia Constantinou
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(12 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 January 2005)
RoleHousewife
Correspondence Address31 Manorway
Bush Hill Park
Enfield
Middlesex
EN1 2JD
Secretary NameMr Polycarpos Toumbas
NationalityBritish
StatusResigned
Appointed18 December 1991(12 years, 6 months after company formation)
Appointment Duration23 years (resigned 22 December 2014)
RoleCompany Director
Correspondence Address39 Hillyfields
Dunstable
Bedfordshire
LU6 3NS
Director NameMr Alexander Constantine
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsdene 50 Hampstead Lane
London
NW3 7JP
Director NameLana Marie Constantine
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(31 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2018)
RoleSales Woman
Country of ResidenceUnited Kingdom
Correspondence Address94-96 Great North Road
London
N2 0NL
Director NameMr Alexander Constantine
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(36 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 303 Ballards Lane
London
N12 8NP

Contact

Websiteariella.com
Telephone020 88837288
Telephone regionLondon

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

76 at £1Achilleas Constantinou
76.00%
Ordinary
6 at £1Alexander Constantine
6.00%
Ordinary
6 at £1Lana Constantine
6.00%
Ordinary
6 at £1Marcus Constantine
6.00%
Ordinary
6 at £1Nicholas Constantine
6.00%
Ordinary

Financials

Year2014
Net Worth£812,028
Cash£173,408
Current Liabilities£3,084,679

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return18 December 2017 (6 years, 4 months ago)
Next Return Due1 January 2019 (overdue)

Charges

27 April 2018Delivered 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 2008Delivered 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 2006Delivered 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 2011Delivered 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

Filing History

27 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
18 April 2016Registered 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 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(7 pages)
9 February 2016Appointment of Mr Alexander Constantine as a director on 8 February 2016 (2 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Appointment of Mrs Androulla Constantinou as a secretary on 22 December 2014 (2 pages)
8 April 2015Termination of appointment of Polycarpos Toumbas as a secretary on 22 December 2014 (1 page)
13 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Director's details changed for Polycarpos Toumbas on 18 December 2011 (2 pages)
7 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
7 February 2012Secretary's details changed for Mr Polycarpos Toumbas on 18 December 2011 (2 pages)
7 February 2012Director's details changed for Mr Achilleas Constantinou on 18 December 2011 (2 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
26 January 2011Appointment of Lana Marie Constantine as a director (3 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Appointment of Polycarpos Toumbas as a director (3 pages)
10 February 2010Director's details changed for Mr Achilleas Constantinou on 1 November 2009 (2 pages)
10 February 2010Director's details changed for Mr Achilleas Constantinou on 1 November 2009 (2 pages)
10 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
27 January 2010Secretary's details changed for Mr Polycarpos Toumbas on 1 December 2009 (1 page)
27 January 2010Secretary's details changed for Mr Polycarpos Toumbas on 1 December 2009 (1 page)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Return made up to 18/12/08; full list of members (3 pages)
4 December 2008Registered office changed on 04/12/2008 from 30 city road london EC1Y 2AB (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Return made up to 18/12/07; no change of members (6 pages)
3 February 2007Return made up to 18/12/06; full list of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Particulars of mortgage/charge (5 pages)
23 February 2006Return made up to 18/12/05; full list of members (7 pages)
23 January 2006Director resigned (1 page)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Director resigned (1 page)
4 February 2005Return made up to 18/12/04; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
18 January 2005Registered office changed on 18/01/05 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Return made up to 18/12/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 January 2003Return made up to 18/12/02; full list of members (7 pages)
18 August 2002New director appointed (2 pages)
26 January 2002Return made up to 18/12/01; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 March 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2000Return made up to 18/12/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 April 1999Return made up to 18/12/98; no change of members (6 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 October 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
29 June 1998Company name changed ariella fashions (80's) LIMITED\certificate issued on 30/06/98 (2 pages)
24 May 1998Registered office changed on 24/05/98 from: 43 blackstock road london N4 2JF (1 page)
9 January 1998Return made up to 18/12/97; no change of members (6 pages)
2 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
4 March 1997Accounts for a small company made up to 28 February 1996 (7 pages)
24 January 1997Return made up to 18/12/96; full list of members (8 pages)
15 January 1997Return made up to 18/12/95; no change of members (6 pages)
17 November 1995Accounts for a small company made up to 28 February 1995 (8 pages)
25 April 1984Accounts made up to 28 February 1983 (9 pages)
16 December 1980Company name changed\certificate issued on 16/12/80 (2 pages)
15 June 1979Incorporation (16 pages)