London
N6
Secretary Name | Miss Christina Stergides |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1999(18 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Manageress |
Country of Residence | England |
Correspondence Address | 1 Oakeshott Avenue London N6 6NT |
Director Name | Mr John Stergides |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 December 1999) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakshott Avenue Holly Lodge Estate Highgate London N6 6NT |
Secretary Name | Mr John Stergides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakshott Avenue Holly Lodge Estate Highgate London N6 6NT |
Director Name | Miss Christina Stergides |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 December 2002) |
Role | Manageress |
Country of Residence | England |
Correspondence Address | 1 Oakeshott Avenue London N6 6NT |
Registered Address | 122 St. Pancras Way London NW1 9NB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £644,382 |
Cash | £28,277 |
Current Liabilities | £21,362 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (5 months, 3 weeks from now) |
9 March 2016 | Delivered on: 18 March 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 3 and 5 camden high street, london NW1 7JE (title number: LN239051 - freehold), 201 holloway road, london N7 8DJ (title number: NGL438900 - freehold). Outstanding |
---|---|
9 March 2016 | Delivered on: 18 March 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
9 October 1998 | Delivered on: 14 October 1998 Persons entitled: Ruffler Bank PLC Classification: Legal mortgage Secured details: £180,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7, 8, 9 and 10 eastern esplanade southend on sea. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 April 1990 | Delivered on: 4 April 1990 Persons entitled: Lordsvale Finance PLC Classification: Mortgage Secured details: £36,000 all monies due or to become due from the company to the chargee pursuant to the provisions of the mortgage deed. Particulars: Freehold property known as coincastle amusement arcade, reculver lane reculver, kent. Outstanding |
17 December 1985 | Delivered on: 19 December 1985 Persons entitled: Lordsvale Finance Limited Classification: Mortgage Secured details: £80,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/Hold 319 whitechapel road london E1. Outstanding |
16 November 2021 | Delivered on: 19 November 2021 Persons entitled: Eurobank Private Bank Luxembourg, S.A., London Branch Classification: A registered charge Particulars: - 3-5 camden high street, london, NW1 7JE. - 9 islington high street, london, N1 9LQ. - 60-61 tottenham court road, london, W1T 2EW. - 201 holloway road, holloway , london N7 8DJ. Outstanding |
28 October 2002 | Delivered on: 1 November 2002 Satisfied on: 15 March 2013 Persons entitled: National Bank of Greece S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 9 islington high street london N1 title absolute t/n NGL744810. Fully Satisfied |
15 March 1999 | Delivered on: 18 March 1999 Satisfied on: 16 April 2015 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from sun orbit amusements (london) limited to the chargee on any account whatsoever. Particulars: 3 and 5 camden high street london by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
6 February 1990 | Delivered on: 16 February 1990 Satisfied on: 16 April 2015 Persons entitled: Lordsvale Fiannce PLC Classification: Deed of further charge Secured details: £300,000 and all other monies due or to become due from sun orbit amusements (london) limited to the chargee, under the terms of the charge. Particulars: 201 holloway road, islington, london N7 title no ngl 438900 l/h - 319 whitechapel road, london E1 by way of first floating charge all the undertaking and all property and assets present and future including goodwill & uncalled capital, for the time being with repayment of the sum of £10,000 (being part of the principal sum) and interest thereon. Fully Satisfied |
2 July 1984 | Delivered on: 18 July 1984 Satisfied on: 16 April 2015 Persons entitled: Lordsvale Finance Limited Classification: Mortgage Secured details: £55,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 201, holloway road, islington london N7 title no ngl 438900 together with all buildings thereon & fixtures affixed thereto. Fully Satisfied |
28 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
22 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 May 2019 | Change of details for Mrs Maria Antonia Stergides as a person with significant control on 31 December 2018 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
18 March 2016 | Registration of charge 015560230009, created on 9 March 2016 (15 pages) |
18 March 2016 | Registration of charge 015560230008, created on 9 March 2016 (20 pages) |
18 March 2016 | Registration of charge 015560230008, created on 9 March 2016 (20 pages) |
18 March 2016 | Registration of charge 015560230009, created on 9 March 2016 (15 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 April 2015 | Satisfaction of charge 1 in full (1 page) |
16 April 2015 | Satisfaction of charge 3 in full (2 pages) |
16 April 2015 | Satisfaction of charge 1 in full (1 page) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Satisfaction of charge 6 in full (1 page) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Satisfaction of charge 6 in full (1 page) |
16 April 2015 | Satisfaction of charge 3 in full (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 April 2008 | Return made up to 31/03/08; no change of members (6 pages) |
22 April 2008 | Return made up to 31/03/08; no change of members (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Partial exemption accounts made up to 31 December 2001 (12 pages) |
29 August 2002 | Partial exemption accounts made up to 31 December 2001 (12 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
6 September 2001 | Partial exemption accounts made up to 31 December 2000 (12 pages) |
6 September 2001 | Partial exemption accounts made up to 31 December 2000 (12 pages) |
1 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
1 June 2001 | Return made up to 31/03/01; full list of members (6 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
15 November 1999 | New secretary appointed;new director appointed (2 pages) |
15 November 1999 | New secretary appointed;new director appointed (2 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
21 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Ad 11/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 February 1999 | Ad 11/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
14 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
10 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
14 April 1981 | Incorporation (18 pages) |