Company NameFrixos Metal Works Limited
Company StatusActive
Company Number01897980
CategoryPrivate Limited Company
Incorporation Date21 March 1985(39 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Savvakis Savva
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(21 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameKyriacos Koutsou
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(21 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Demetrios Koutsou
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(21 years, 6 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameFrantzezeskos Koutsou
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 6 months after company formation)
Appointment Duration18 years (resigned 10 October 2009)
RoleMetal Worker
Correspondence Address129 Westpole Avenue
Cockfosters
Hertfordshire
EN4 0BB
Secretary NameMrs Maroula Koutsou
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 10 January 2018)
RoleCompany Director
Correspondence Address495 Green Lanes
London
N13 4BS

Contact

Websitefrixos.co.uk
Telephone020 84431050
Telephone regionLondon

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

30 at £1Mr Demetris Koutsou
30.00%
Ordinary
30 at £1Mr Kyriacos Koutsou
30.00%
Ordinary
30 at £1Mr Savvakis Savva
30.00%
Ordinary
10 at £1Mrs Christina Michael
10.00%
Ordinary

Financials

Year2014
Net Worth£587,088
Cash£355,519
Current Liabilities£662,568

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Charges

22 April 2021Delivered on: 26 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 August 2007Delivered on: 15 August 2007
Persons entitled: Conningsby Trading Limited

Classification: Rent deposit deed
Secured details: £9,250 and all other monies due or to become due.
Particulars: £9,250,. see the mortgage charge document for full details.
Outstanding
9 June 2005Delivered on: 16 June 2005
Persons entitled: Barclays Bank PLC

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.
Outstanding
3 May 2005Delivered on: 5 May 2005
Persons entitled: Domino Investments Limited

Classification: Rent deposit deed
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: £25,062.50 and all interest and other monies accrued thereon. See the mortgage charge document for full details.
Outstanding

Filing History

16 December 2020Director's details changed for Kiriakos Koutsou on 16 December 2020 (2 pages)
2 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 February 2020Full accounts made up to 30 September 2019 (22 pages)
18 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
8 November 2018Confirmation statement made on 30 September 2018 with updates (6 pages)
27 April 2018Change of share class name or designation (2 pages)
27 April 2018Particulars of variation of rights attached to shares (2 pages)
25 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
12 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
12 January 2018Satisfaction of charge 3 in full (1 page)
12 January 2018Satisfaction of charge 1 in full (1 page)
10 January 2018Termination of appointment of Maroula Koutsou as a secretary on 10 January 2018 (1 page)
10 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
26 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
21 September 2016Director's details changed for Kiriakos Koutsou on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Kiriakos Koutsou on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Demetris Koutsou on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Savvakis Savva on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Mrs Maroula Koutsou on 21 September 2016 (1 page)
21 September 2016Director's details changed for Mr Demetris Koutsou on 21 September 2016 (2 pages)
21 September 2016Secretary's details changed for Mrs Maroula Koutsou on 21 September 2016 (1 page)
21 September 2016Director's details changed for Mr Savvakis Savva on 21 September 2016 (2 pages)
30 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
28 October 2015Director's details changed for Mr Savvakis Savva on 25 August 2015 (2 pages)
28 October 2015Director's details changed for Mr Savvakis Savva on 25 August 2015 (2 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 February 2015Termination of appointment of a secretary (1 page)
13 February 2015Termination of appointment of a secretary (1 page)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
16 July 2012Director's details changed for Kiriakos Koutsou on 26 January 2012 (2 pages)
16 July 2012Director's details changed for Kiriakos Koutsou on 26 January 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 October 2011Annual return made up to 30 September 2011 (5 pages)
6 October 2011Annual return made up to 30 September 2011 (5 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 March 2011Termination of appointment of Frantzezeskos Koutsou as a director (1 page)
16 March 2011Termination of appointment of Frantzezeskos Koutsou as a director (1 page)
11 November 2010Annual return made up to 30 September 2010 (7 pages)
11 November 2010Annual return made up to 30 September 2010 (7 pages)
20 October 2010Director's details changed for Kiriakos Koutsou on 29 January 2010 (2 pages)
20 October 2010Director's details changed for Kiriakos Koutsou on 29 January 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
17 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (8 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
27 April 2009Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
19 December 2008Return made up to 30/09/08; full list of members (7 pages)
19 December 2008Return made up to 30/09/08; full list of members (7 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 October 2007Return made up to 30/09/07; full list of members (7 pages)
18 October 2007Return made up to 30/09/07; full list of members (7 pages)
17 August 2007New director appointed (3 pages)
17 August 2007New director appointed (3 pages)
17 August 2007New director appointed (3 pages)
17 August 2007New director appointed (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 November 2006Return made up to 30/09/06; full list of members (6 pages)
11 November 2006Return made up to 30/09/06; full list of members (6 pages)
13 September 2006Registered office changed on 13/09/06 from: mountview court 1148 high road whetstone london N20 0RA (1 page)
13 September 2006Registered office changed on 13/09/06 from: mountview court 1148 high road whetstone london N20 0RA (1 page)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 September 2005Return made up to 30/09/05; full list of members (7 pages)
29 September 2005Return made up to 30/09/05; full list of members (7 pages)
16 June 2005Particulars of mortgage/charge (9 pages)
16 June 2005Particulars of mortgage/charge (9 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
22 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 November 2004Return made up to 30/09/04; full list of members (7 pages)
12 November 2004Return made up to 30/09/04; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 November 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 September 2003Return made up to 30/09/03; full list of members (7 pages)
22 September 2003Return made up to 30/09/03; full list of members (7 pages)
7 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
7 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 September 2002Return made up to 30/09/02; full list of members (7 pages)
30 September 2002Return made up to 30/09/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
5 November 2001Return made up to 30/09/01; full list of members (7 pages)
5 November 2001Return made up to 30/09/01; full list of members (7 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
24 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
30 September 1999Return made up to 30/09/99; full list of members (7 pages)
30 September 1999Return made up to 30/09/99; full list of members (7 pages)
25 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
25 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
19 October 1998Accounts for a small company made up to 30 September 1997 (8 pages)
19 October 1998Accounts for a small company made up to 30 September 1997 (8 pages)
12 October 1998Return made up to 30/09/98; no change of members (4 pages)
12 October 1998Return made up to 30/09/98; no change of members (4 pages)
3 October 1997Return made up to 30/09/97; full list of members (6 pages)
3 October 1997Return made up to 30/09/97; full list of members (6 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 October 1996Return made up to 30/09/96; full list of members (6 pages)
1 October 1996Return made up to 30/09/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
15 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 September 1995Return made up to 30/09/95; no change of members (4 pages)
29 September 1995Return made up to 30/09/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
21 March 1985Incorporation (20 pages)
21 March 1985Incorporation (20 pages)