2 Lower Mortlake Road
Richmond
TW9 2JA
Director Name | Mr John Andrew Savva |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Secretary Name | Andros Kleanthis Ktorides |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(8 years, 3 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Reflexoak LTD 99.00% Ordinary A |
---|---|
100 at £1 | Reflexoak LTD 0.99% Ordinary B |
1 at £1 | John Savva & Andros Ktorides & Reflexoak LTD 0.01% Ordinary A |
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 | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
7 October 1988 | Delivered on: 17 October 1988 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: 1 frinton road, tottenham, L.B. of haringey. Title no ngl 333605. Outstanding |
---|---|
20 January 1988 | Delivered on: 27 January 1988 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: 89 glenthorne road friern barnet herts title no ngl 253696 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 May 1987 | Delivered on: 15 May 1987 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: 80 springfield road london borough of haringey title no mx 475454 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 May 1987 | Delivered on: 15 May 1987 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: 95 allison road london borough haringey title no mx 387906 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 1986 | Delivered on: 29 July 1986 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: 32 charlotte street london camden title no. Ngl 400182 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
7 February 2020 | Director's details changed for Mr John Andrew Savva on 5 February 2020 (2 pages) |
7 February 2020 | Director's details changed for Andros Kleanthis Ktorides on 5 February 2020 (2 pages) |
7 February 2020 | Secretary's details changed for Andros Kleanthis Ktorides on 5 February 2020 (1 page) |
6 February 2020 | Change of details for Reflexoak Limited as a person with significant control on 28 March 2018 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
6 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
28 March 2018 | Registered office address changed from A C Photi & Co East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
12 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
14 September 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
24 March 2004 | Return made up to 31/01/04; no change of members (4 pages) |
24 March 2004 | Return made up to 31/01/04; no change of members (4 pages) |
13 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
13 November 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
28 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2003 | Return made up to 31/01/03; no change of members (4 pages) |
28 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2003 | Return made up to 31/01/03; no change of members (4 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
22 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
22 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
14 February 2001 | Return made up to 31/01/01; no change of members (4 pages) |
14 February 2001 | Return made up to 31/01/01; no change of members (4 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 February 2000 | Return made up to 31/01/00; no change of members (4 pages) |
3 February 2000 | Return made up to 31/01/00; no change of members (4 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: c/o A.C.photi and co 9 the broadway white hart lane barnes SW13 0NY (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: c/o A.C.photi and co 9 the broadway white hart lane barnes SW13 0NY (1 page) |
6 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
5 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
30 December 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 December 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 February 1996 | Return made up to 31/01/96; full list of members
|
13 February 1996 | Return made up to 31/01/96; full list of members
|
16 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |