131-133 Totteridge Lane
London
N20 8NS
Director Name | Mr Panayiotis Stavrou |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 61 Camlet Way Barnet Hertfordshire EN4 0LJ |
Secretary Name | Mr Panayiotis Stavrou |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1991(11 years, 6 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Camlet Way Barnet Hertfordshire EN4 0LJ |
Registered Address | South Point House Chase Road Southgate London N14 6JT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
50 at £1 | Chrysoberyl Estates LTD 50.00% Ordinary |
---|---|
50 at £1 | Mr Panayiotis Stavrou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,117,734 |
Cash | £312,730 |
Current Liabilities | £174,136 |
Latest Accounts | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 26 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 June |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
23 October 1991 | Delivered on: 12 November 1991 Satisfied on: 22 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 189 seven sisters road london borough of islington t/no ln 87144. Fully Satisfied |
---|---|
23 October 1991 | Delivered on: 12 November 1991 Satisfied on: 22 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 green lanes london borough of enfield t/no NGL274522. Fully Satisfied |
21 May 1987 | Delivered on: 2 June 1987 Satisfied on: 22 March 2007 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: 13 green lanes london N13 london borough of enfield T.N. ngl 274522 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 April 1985 | Delivered on: 10 April 1985 Satisfied on: 22 March 2007 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: F/H property k/a 189 seven sisters road london N4. And all useable plant, machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1983 | Delivered on: 21 July 1983 Satisfied on: 22 March 2007 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: 129 - 135 green lanes, enfield, london. Title no: ngl 352694 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1983 | Delivered on: 21 July 1983 Satisfied on: 22 March 2007 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: 121 - 127 green lanes, enfield, london. Title no: ngl 352665 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1983 | Delivered on: 19 March 1983 Satisfied on: 22 March 2007 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: 264 colney hatch lane london N10. Title no:- ngl 213030. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 March 1983 | Delivered on: 19 March 1983 Satisfied on: 22 March 2007 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: 17 green lanes, london N13. Title no:- ngl 291869. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1993 | Delivered on: 29 March 1993 Satisfied on: 22 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of a passageway leading from sidney avenue into melbourne avenue,l/b of enfield.t/no.egl 269548. Fully Satisfied |
12 March 1993 | Delivered on: 29 March 1993 Satisfied on: 22 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 hungerford road,l/b of islington.t/no.ln 191405. Fully Satisfied |
12 March 1993 | Delivered on: 29 March 1993 Satisfied on: 22 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 hungerford road,l/b of islington.t/no.250293. Fully Satisfied |
23 October 1991 | Delivered on: 12 November 1991 Satisfied on: 22 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121/127 green lanes london borough of enfield (odd nos) t/no ngl 352665. Fully Satisfied |
23 October 1991 | Delivered on: 12 November 1991 Satisfied on: 22 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 129/135 (odd) green lanes london borough of enfield t/no ngl 352694. Fully Satisfied |
25 June 1980 | Delivered on: 30 June 1980 Satisfied on: 22 March 2007 Persons entitled: Lombard & Ulster Banking LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 121/135 (odd nos) green lane palmers gree london N13 ngl 352665 ngl 352695. Fully Satisfied |
18 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 26 June 2022 (9 pages) |
13 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 26 June 2021 (8 pages) |
20 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 26 June 2020 (8 pages) |
23 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 26 June 2019 (9 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 26 June 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 26 June 2017 (8 pages) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2017 | Total exemption small company accounts made up to 26 June 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 26 June 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 26 June 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 26 June 2015 (5 pages) |
12 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
19 March 2015 | Total exemption small company accounts made up to 26 June 2014 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 26 June 2014 (5 pages) |
20 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
26 March 2014 | Total exemption small company accounts made up to 26 June 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 26 June 2013 (5 pages) |
27 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
26 March 2013 | Total exemption small company accounts made up to 26 June 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 26 June 2012 (5 pages) |
27 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 26 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 26 June 2011 (4 pages) |
24 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 26 June 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 26 June 2010 (4 pages) |
3 August 2010 | Director's details changed for Mrs Anna Palos on 26 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Anna Palos on 26 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 26 June 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 26 June 2009 (4 pages) |
11 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 10 July 2009 with a full list of shareholders (4 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Total exemption small company accounts made up to 26 June 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 26 June 2008 (6 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from south point house chase road southgate london N14 6JT united kingdom (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from south point house chase road southgate london N14 6JT united kingdom (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 247-249 grays' inn road london WC1X 8JR (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 247-249 grays' inn road london WC1X 8JR (1 page) |
24 April 2008 | Total exemption small company accounts made up to 26 June 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 26 June 2007 (6 pages) |
13 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2006 | Total exemption small company accounts made up to 26 June 2006 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 26 June 2006 (4 pages) |
4 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 26 June 2005 (4 pages) |
2 May 2006 | Total exemption small company accounts made up to 26 June 2005 (4 pages) |
23 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
23 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 26 June 2004 (5 pages) |
2 November 2004 | Accounts for a small company made up to 26 June 2004 (5 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
29 December 2003 | Full accounts made up to 26 June 2003 (10 pages) |
29 December 2003 | Total exemption full accounts made up to 26 June 2002 (10 pages) |
29 December 2003 | Full accounts made up to 26 June 2003 (10 pages) |
29 December 2003 | Total exemption full accounts made up to 26 June 2002 (10 pages) |
21 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
21 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
21 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
21 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 26 June 2001 (4 pages) |
30 April 2002 | Total exemption small company accounts made up to 26 June 2001 (4 pages) |
20 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 26 June 2000 (4 pages) |
27 April 2001 | Accounts for a small company made up to 26 June 2000 (4 pages) |
15 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
15 August 2000 | Return made up to 10/07/00; full list of members (6 pages) |
24 February 2000 | Accounts for a small company made up to 26 June 1999 (5 pages) |
24 February 2000 | Accounts for a small company made up to 26 June 1999 (5 pages) |
15 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
8 May 1999 | Accounts for a small company made up to 26 June 1998 (5 pages) |
8 May 1999 | Accounts for a small company made up to 26 June 1998 (5 pages) |
13 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
13 July 1998 | Return made up to 10/07/98; full list of members (6 pages) |
21 May 1998 | Accounts for a small company made up to 26 June 1997 (5 pages) |
21 May 1998 | Accounts for a small company made up to 26 June 1997 (5 pages) |
15 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
15 July 1997 | Return made up to 10/07/97; no change of members (4 pages) |
14 April 1997 | Full accounts made up to 26 June 1996 (10 pages) |
14 April 1997 | Full accounts made up to 26 June 1996 (10 pages) |
28 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
28 July 1996 | Return made up to 10/07/96; no change of members (4 pages) |
29 April 1996 | Full accounts made up to 26 June 1995 (10 pages) |
29 April 1996 | Full accounts made up to 26 June 1995 (10 pages) |
3 October 1995 | Return made up to 10/07/95; full list of members (6 pages) |
3 October 1995 | Return made up to 10/07/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 December 1984 | Annual return made up to 30/07/82 (5 pages) |
21 December 1984 | Annual return made up to 30/07/82 (5 pages) |
8 January 1980 | Incorporation (15 pages) |
8 January 1980 | Incorporation (15 pages) |