Company NameElectrogames International Limited
DirectorsJohn Stergides and Maria-Antonia Stergides
Company StatusActive
Company Number01453624
CategoryPrivate Limited Company
Incorporation Date11 October 1979(44 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Stergides
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47 Whitley Court
Coram Street
London
Wc1
Director NameMrs Maria-Antonia Stergides
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakshott Avenue
London
N6
Secretary NameMr John Stergides
NationalityBritish
StatusCurrent
Appointed25 December 1991(12 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Whitley Court
Coram Street
London
Wc1

Location

Registered Address122 Saint Pancras Way
London
NW1 9NB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

51 at £1John Stergides
51.00%
Ordinary
49 at £1Maria-antonia Stergides
49.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Charges

17 March 1983Delivered on: 2 April 1983
Persons entitled: Lordsvale Finance Limited

Classification: Mortgage
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H 245, wightman road, hornsey and land at the back of 245 wightman rod, hornsey title nos ngl 77704 and ngl 86675.
Outstanding

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
22 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
20 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
28 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
5 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
23 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
3 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mrs Maria-Antonia Stergides on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mrs Maria-Antonia Stergides on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
30 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
22 December 2008Return made up to 22/12/08; full list of members (4 pages)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
5 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
23 January 2008Return made up to 25/12/07; no change of members (7 pages)
23 January 2008Return made up to 25/12/07; no change of members (7 pages)
11 January 2007Return made up to 25/12/06; full list of members (7 pages)
11 January 2007Return made up to 25/12/06; full list of members (7 pages)
5 January 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
5 January 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
11 January 2006Return made up to 25/12/05; full list of members (7 pages)
11 January 2006Return made up to 25/12/05; full list of members (7 pages)
11 January 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005Partial exemption accounts made up to 31 August 2004 (10 pages)
11 January 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005Partial exemption accounts made up to 31 August 2004 (10 pages)
11 June 2004Partial exemption accounts made up to 31 August 2003 (10 pages)
11 June 2004Partial exemption accounts made up to 31 August 2003 (10 pages)
18 March 2004Return made up to 25/12/03; full list of members (7 pages)
18 March 2004Return made up to 25/12/03; full list of members (7 pages)
24 March 2003Partial exemption accounts made up to 31 August 2002 (9 pages)
24 March 2003Partial exemption accounts made up to 31 August 2002 (9 pages)
10 January 2003Return made up to 25/12/02; full list of members (7 pages)
10 January 2003Return made up to 25/12/02; full list of members (7 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
10 January 2002Return made up to 25/12/01; full list of members (6 pages)
10 January 2002Return made up to 25/12/01; full list of members (6 pages)
7 September 2001Registered office changed on 07/09/01 from: 122 saint pancras way london NW1 9NB (1 page)
7 September 2001Registered office changed on 07/09/01 from: 122 saint pancras way london NW1 9NB (1 page)
27 June 2001Full accounts made up to 31 August 2000 (10 pages)
27 June 2001Full accounts made up to 31 August 2000 (10 pages)
21 January 2001Return made up to 25/12/00; full list of members (6 pages)
21 January 2001Return made up to 25/12/00; full list of members (6 pages)
28 February 2000Full accounts made up to 31 August 1999 (10 pages)
28 February 2000Full accounts made up to 31 August 1999 (10 pages)
28 February 2000Registered office changed on 28/02/00 from: 249 grays inn road london WC1X 8QZ (1 page)
28 February 2000Registered office changed on 28/02/00 from: 249 grays inn road london WC1X 8QZ (1 page)
20 January 2000Return made up to 25/12/99; full list of members (6 pages)
20 January 2000Return made up to 25/12/99; full list of members (6 pages)
20 June 1999Full accounts made up to 31 August 1998 (10 pages)
20 June 1999Full accounts made up to 31 August 1998 (10 pages)
17 February 1999Return made up to 25/12/98; full list of members (6 pages)
17 February 1999Return made up to 25/12/98; full list of members (6 pages)
8 June 1998Full accounts made up to 31 August 1997 (10 pages)
8 June 1998Full accounts made up to 31 August 1997 (10 pages)
18 December 1997Return made up to 25/12/97; no change of members (4 pages)
18 December 1997Return made up to 25/12/97; no change of members (4 pages)
20 March 1997Full accounts made up to 31 August 1996 (11 pages)
20 March 1997Full accounts made up to 31 August 1996 (11 pages)
12 February 1997Return made up to 25/12/96; no change of members (4 pages)
12 February 1997Return made up to 25/12/96; no change of members (4 pages)
9 May 1996Full accounts made up to 31 August 1995 (11 pages)
9 May 1996Full accounts made up to 31 August 1995 (11 pages)
10 April 1995Return made up to 25/12/94; no change of members (4 pages)
10 April 1995Full accounts made up to 31 August 1994 (10 pages)
10 April 1995Return made up to 25/12/94; no change of members (4 pages)
10 April 1995Full accounts made up to 31 August 1994 (10 pages)