Enfield
EN1 3QZ
Director Name | Mr Andreas Grigoriou |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 26 October 2020(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 35 Grafton Way London W1T 5DB |
Director Name | Mr Kyriacos Tsioupras |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 August 1991(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 December 2003) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 23 Chase Way London N14 5EB |
Director Name | Mr Antonis Yiakoumi |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 111 St Thomass Road London N4 2QJ |
Secretary Name | Mr Kyriacos Tsioupras |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 August 1991(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Chase Way London N14 5EB |
Director Name | Christofis Lambroy |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 2004) |
Role | Dry Cleaner |
Correspondence Address | 66 Bateman Road Chingford London E4 8ND |
Secretary Name | Christakis Stylianou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(20 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | 101 Pembroke Road London N10 2JE |
Secretary Name | Mr Neophytos Nicolaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(21 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Doveridge Gardens London N13 5BJ |
Telephone | 020 73889825 |
---|---|
Telephone region | London |
Registered Address | 35 Grafton Way London W1T 5DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Akel Aristera LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,951 |
Cash | £183 |
Current Liabilities | £69,102 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
30 September 2021 | Delivered on: 5 October 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 10 empire yard, windsor road and registered at hm land registry with title absolute under title number 27952. Outstanding |
---|---|
30 September 2021 | Delivered on: 5 October 2021 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
15 April 2005 | Delivered on: 20 April 2005 Persons entitled: Bank of Cyprus Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate at and k/a 10 empire yard windsor road london. Outstanding |
28 February 2005 | Delivered on: 1 March 2005 Persons entitled: Bank of Cyprus (London) Limited 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 property k/a 140 falkland road, london. Outstanding |
28 February 2005 | Delivered on: 1 March 2005 Persons entitled: Bank of Cyprus (London) Limited 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 property k/a 10 empire yard, windsor road, london. Outstanding |
14 September 1993 | Delivered on: 17 September 1993 Satisfied on: 6 April 2005 Persons entitled: The Cyprus Popular Bank Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 1983 | Delivered on: 15 December 1983 Satisfied on: 6 April 2005 Persons entitled: The Cyprus Popular Bank LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 empire yard, windsor rd, london N1. Title no. 27952. and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 2020 | Amended total exemption full accounts made up to 31 March 2019 (5 pages) |
---|---|
2 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
2 November 2020 | Cessation of Neophytos Nicolaou as a person with significant control on 20 October 2020 (1 page) |
2 November 2020 | Notification of Andreas Grigoriou as a person with significant control on 20 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Neophytos Nicolaou as a secretary on 26 October 2020 (1 page) |
26 October 2020 | Appointment of Mr Andreas Grigoriou as a director on 26 October 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
21 May 2018 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
10 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
9 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 July 2015 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 July 2015 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
1 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 April 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
23 April 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
14 June 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
13 June 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
13 June 2011 | Amended accounts made up to 31 March 2010 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
22 February 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 35 grafton way london W1P 5LA (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 35 grafton way london W1P 5LA (1 page) |
22 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
22 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
20 February 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
20 February 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 December 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
9 December 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
3 October 2008 | Return made up to 23/08/08; full list of members (6 pages) |
3 October 2008 | Return made up to 23/08/08; full list of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 October 2007 | Return made up to 23/08/07; full list of members (6 pages) |
24 October 2007 | Return made up to 23/08/07; full list of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 23/08/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 August 2005 | Return made up to 23/08/05; full list of members (6 pages) |
26 August 2005 | Return made up to 23/08/05; full list of members (6 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
23 September 2004 | Return made up to 23/08/04; full list of members (6 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New secretary appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 February 2004 | Secretary resigned;director resigned (1 page) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 August 2003 | Return made up to 23/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 23/08/03; full list of members (7 pages) |
19 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 August 2002 | Return made up to 23/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 23/08/02; full list of members (7 pages) |
12 February 2002 | Return made up to 23/08/01; full list of members; amend (6 pages) |
12 February 2002 | Return made up to 23/08/01; full list of members; amend (6 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
22 August 2001 | Return made up to 23/08/01; full list of members (6 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
20 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
20 September 2000 | Return made up to 23/08/00; full list of members (6 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
17 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
24 August 1998 | Return made up to 23/08/98; no change of members (4 pages) |
2 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
2 September 1997 | Return made up to 23/08/97; full list of members (6 pages) |
24 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
24 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
2 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
2 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
19 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
2 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 June 1983 | Certificate of incorporation (1 page) |
8 June 1983 | Certificate of incorporation (1 page) |
8 June 1983 | Incorporation (15 pages) |
8 June 1983 | Incorporation (15 pages) |