Muswell Hill
London
N10 2LE
Director Name | Mrs Cordelia Pavlides |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2011(29 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Rosebery Road London N10 2LE |
Director Name | Mrs Helga Pavlides |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ventnor Drive Totteridge London N20 8BP |
Director Name | Matthias Pavlides |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(10 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | 50 Ventnor Drive Totteridge London N20 8BP |
Secretary Name | Matthias Pavlides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 1993) |
Role | Company Director |
Correspondence Address | 50 Ventnor Drive Totteridge London N20 8BP |
Secretary Name | Mrs Helga Pavlides |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 May 1993(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ventnor Drive Totteridge London N20 8BP |
Director Name | Mrs Helga Pavlides |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 March 1995(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ventnor Drive Totteridge London N20 8BP |
Registered Address | 940 Green Lanes Winchmore Hill London N21 2AD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Bush Hill Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Cordelia Pavlides 50.00% Ordinary |
---|---|
50 at £1 | Mark Pavlides 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,976,663 |
Cash | £113,416 |
Current Liabilities | £33,980 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
11 March 1998 | Delivered on: 14 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 246 & 246A high road east finchley london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
14 May 1997 | Delivered on: 24 May 1997 Persons entitled: The Royal Bank of Scotland 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 durham road east finchley london N2 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
16 April 1993 | Delivered on: 17 April 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:-property 1 leicester road,east finchley in the l/b of barnet.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
29 May 1996 | Delivered on: 31 May 1996 Satisfied on: 23 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11A durham road east finchley london N2 the benefit of all covenants and rights affecting or concerning the property plant machinery fixtures fittings furniture equipment implements and utensils of the company present and future at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 June 1987 | Delivered on: 30 June 1987 Satisfied on: 23 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 120, high road, east finchley london N2.together with plant machinery and fixtures and fittings furniture and equipment implements and utensils now and in the future. Fully Satisfied |
20 February 1984 | Delivered on: 24 February 1984 Satisfied on: 23 July 1998 Persons entitled: Williams & Glyn's 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: F/H land & dwelling house known as 112 high road east finchley, london N2 title no. Ngl 332971 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or at any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
5 March 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
1 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
24 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 April 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
27 April 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 April 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
21 March 2019 | Registered office address changed from 368 Forest Road London E17 5JF to 940 Green Lanes Winchmore Hill London N21 2AD on 21 March 2019 (1 page) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Termination of appointment of Helga Pavlides as a director (1 page) |
16 April 2012 | Appointment of Mrs Cordelia Pavlides as a director (2 pages) |
16 April 2012 | Appointment of Mrs Cordelia Pavlides as a director (2 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Termination of appointment of Helga Pavlides as a director (1 page) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 March 2010 | Director's details changed for Helga Pavlides on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Helga Pavlides on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Helga Pavlides on 1 October 2009 (2 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
24 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 January 2008 | Return made up to 28/02/07; full list of members (6 pages) |
15 January 2008 | Return made up to 28/02/07; full list of members (6 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
14 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 56A haverstock hill london NW3 2BH (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: 56A haverstock hill london NW3 2BH (1 page) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (12 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (12 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
26 June 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
26 June 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
6 June 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 June 2000 | Secretary's particulars changed;director's particulars changed (2 pages) |
19 May 2000 | Return made up to 28/02/99; full list of members (7 pages) |
19 May 2000 | Return made up to 28/02/00; full list of members (7 pages) |
19 May 2000 | Return made up to 28/02/00; full list of members (7 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 120 high road east finchley london N2 9EB (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 120 high road east finchley london N2 9EB (1 page) |
19 May 2000 | Return made up to 28/02/99; full list of members (7 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 October 1998 | Notice of intention to trade as an investment co. (1 page) |
12 October 1998 | Notice of intention to trade as an investment co. (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Company name changed universal office equipment (U.K. ) LIMITED\certificate issued on 25/06/98 (3 pages) |
24 June 1998 | Company name changed universal office equipment (U.K. ) LIMITED\certificate issued on 25/06/98 (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
14 March 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
24 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
21 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
31 May 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
20 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
20 June 1995 | Return made up to 28/02/95; full list of members
|
20 June 1995 | Return made up to 28/02/95; full list of members
|
28 April 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
11 December 1981 | Incorporation (18 pages) |
11 December 1981 | Incorporation (18 pages) |