Hatch End
Pinner
Middlesex
HA5 4HS
Director Name | Mr George Pierides |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 27 November 2015(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS |
Director Name | Mr Chris Pierides |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 7 Petrakis Yiallouros 6030 Larnaca Cyprus |
Secretary Name | Mr George Pierides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | 7 Petrakis Yiallouros 6030 Larnaca Cyprus |
Telephone | 020 82001900 |
---|---|
Telephone region | London |
Registered Address | Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5.1k at £1 | George Pierides 51.00% Ordinary |
---|---|
4.9k at £1 | Marios Pierides 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,005,064 |
Current Liabilities | £94,559 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
20 March 2017 | Delivered on: 27 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land being 15A carlisle road, london t/no NGL702704. Outstanding |
---|---|
20 March 2017 | Delivered on: 21 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold land being 15A carlisle road, london, NW9 0HD and registered at the land registry under title number NGL702704. Outstanding |
20 March 2017 | Delivered on: 21 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold land being 15 carlisle road, london, NW9 0HD and registered at the land registry under title number NGL693701. Outstanding |
19 January 2016 | Delivered on: 22 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 October 2003 | Delivered on: 28 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and pantaline limited to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future account of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
20 September 1999 | Delivered on: 21 September 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 15 and 15A carlisle road collindale london NW9 t/no;-NGL693701 and NGL702704. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 July 2022 | Delivered on: 6 July 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Property known as 3 station view, droylsden, manchester, M43 6TT. Registered title number: LA97483. And other properties as per the schedule. Outstanding |
4 July 2022 | Delivered on: 6 July 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
5 November 2019 | Delivered on: 6 November 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H 46 chelmsford street oldham t/no: MAN305242 and f/h 104 attleboro road manchester t/no: GM178782 for further details of property charged please see page 28 of the deed. Outstanding |
8 August 2017 | Delivered on: 23 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 12 lily lane, moston, manchester, M9 4NR. Outstanding |
8 August 2017 | Delivered on: 23 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 12 vale top avenue, manchester, M9 4LE. Outstanding |
8 August 2017 | Delivered on: 23 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 262 belgrave road, oldham, OL8 2JU. Outstanding |
8 August 2017 | Delivered on: 23 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 289 copster hill road, oldham, OL8 3DE. Outstanding |
20 March 2017 | Delivered on: 27 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land being 15 carlise road, london t/no NGL693701. Outstanding |
29 March 1995 | Delivered on: 14 April 1995 Satisfied on: 19 February 2000 Persons entitled: Alpha Bank London Limited Classification: Mortgage 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 15 carlisle road colindale london NW9. Fully Satisfied |
6 November 1992 | Delivered on: 24 November 1992 Satisfied on: 19 February 2000 Persons entitled: Commercial Bank of London PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). 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 |
6 November 1992 | Delivered on: 24 November 1992 Satisfied on: 29 October 1999 Persons entitled: Commercial Bank of London PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15A carlisle road london NW9 forming part of t/n NGL693701 together with all buildings and fixtures fittings and fixed plant and machinery (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
9 January 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
15 November 2022 | Satisfaction of charge 020255280009 in full (1 page) |
15 November 2022 | Satisfaction of charge 020255280010 in full (1 page) |
9 November 2022 | Satisfaction of charge 020255280007 in full (1 page) |
9 November 2022 | Satisfaction of charge 020255280015 in full (1 page) |
9 November 2022 | Satisfaction of charge 020255280013 in full (1 page) |
9 November 2022 | Satisfaction of charge 020255280014 in full (1 page) |
9 November 2022 | Satisfaction of charge 020255280008 in full (1 page) |
9 November 2022 | Satisfaction of charge 020255280012 in full (1 page) |
9 November 2022 | Satisfaction of charge 020255280011 in full (1 page) |
9 November 2022 | Satisfaction of charge 020255280006 in full (1 page) |
6 July 2022 | Registration of charge 020255280016, created on 4 July 2022 (39 pages) |
6 July 2022 | Registration of charge 020255280017, created on 4 July 2022 (36 pages) |
8 June 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
5 January 2022 | Director's details changed for Mr George Pierides on 5 January 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
24 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
14 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
13 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
6 November 2019 | Registration of charge 020255280015, created on 5 November 2019 (37 pages) |
28 February 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
10 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
9 February 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
18 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
23 August 2017 | Registration of charge 020255280013, created on 8 August 2017 (12 pages) |
23 August 2017 | Registration of charge 020255280012, created on 8 August 2017 (12 pages) |
23 August 2017 | Registration of charge 020255280013, created on 8 August 2017 (12 pages) |
23 August 2017 | Registration of charge 020255280012, created on 8 August 2017 (12 pages) |
23 August 2017 | Registration of charge 020255280011, created on 8 August 2017 (12 pages) |
23 August 2017 | Registration of charge 020255280011, created on 8 August 2017 (12 pages) |
23 August 2017 | Registration of charge 020255280014, created on 8 August 2017 (12 pages) |
23 August 2017 | Registration of charge 020255280014, created on 8 August 2017 (12 pages) |
18 April 2017 | Director's details changed for Mr George Pierides on 2 February 2017 (4 pages) |
18 April 2017 | Director's details changed for Mr George Pierides on 2 February 2017 (4 pages) |
3 April 2017 | Director's details changed for Mr George Pierides on 2 February 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr George Pierides on 2 February 2017 (2 pages) |
3 April 2017 | Termination of appointment of George Pierides as a secretary on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of George Pierides as a secretary on 3 April 2017 (1 page) |
27 March 2017 | Registration of charge 020255280010, created on 20 March 2017 (12 pages) |
27 March 2017 | Registration of charge 020255280010, created on 20 March 2017 (12 pages) |
27 March 2017 | Registration of charge 020255280009, created on 20 March 2017 (12 pages) |
27 March 2017 | Registration of charge 020255280009, created on 20 March 2017 (12 pages) |
21 March 2017 | Satisfaction of charge 5 in full (1 page) |
21 March 2017 | Satisfaction of charge 4 in full (2 pages) |
21 March 2017 | Satisfaction of charge 4 in full (2 pages) |
21 March 2017 | Satisfaction of charge 5 in full (1 page) |
21 March 2017 | Registration of charge 020255280008, created on 20 March 2017 (10 pages) |
21 March 2017 | Registration of charge 020255280008, created on 20 March 2017 (10 pages) |
21 March 2017 | Registration of charge 020255280007, created on 20 March 2017 (10 pages) |
4 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 September 2016 | Registered office address changed from 136 Kensington Church Street London W8 4BH to Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS on 16 September 2016 (2 pages) |
16 September 2016 | Registered office address changed from 136 Kensington Church Street London W8 4BH to Avondale House 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS on 16 September 2016 (2 pages) |
22 January 2016 | Registration of charge 020255280006, created on 19 January 2016 (18 pages) |
22 January 2016 | Registration of charge 020255280006, created on 19 January 2016 (18 pages) |
9 December 2015 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
9 December 2015 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 November 2015 | Appointment of Mr George Pierides as a director on 27 November 2015 (2 pages) |
30 November 2015 | Appointment of Mr George Pierides as a director on 27 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Chris Pierides as a director on 20 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Marios Pierides as a director on 20 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Marios Pierides as a director on 20 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Chris Pierides as a director on 20 November 2015 (1 page) |
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
5 December 2014 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
5 December 2014 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
8 January 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
8 January 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
21 December 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
21 December 2012 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
10 February 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
21 February 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
6 January 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
7 December 2009 | Secretary's details changed for Mr George Pierides on 7 December 2009 (1 page) |
7 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Secretary's details changed for Mr George Pierides on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Chris Pierides on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Chris Pierides on 7 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Mr Chris Pierides on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr George Pierides on 7 December 2009 (1 page) |
19 February 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
19 February 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
3 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
3 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
15 May 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
15 January 2008 | Return made up to 01/12/07; no change of members (6 pages) |
15 January 2008 | Return made up to 01/12/07; no change of members (6 pages) |
16 April 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
16 April 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
22 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
22 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
27 March 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
27 March 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
5 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
24 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
24 May 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
18 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 01/12/04; full list of members (6 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
5 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2003 | Full accounts made up to 31 July 2002 (14 pages) |
15 July 2003 | Full accounts made up to 31 July 2002 (14 pages) |
30 January 2003 | Return made up to 01/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 01/12/02; full list of members (6 pages) |
23 April 2002 | Full accounts made up to 31 July 2001 (14 pages) |
23 April 2002 | Full accounts made up to 31 July 2001 (14 pages) |
29 November 2001 | Return made up to 01/12/01; full list of members (6 pages) |
29 November 2001 | Return made up to 01/12/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 July 2000 (12 pages) |
23 January 2001 | Full accounts made up to 31 July 2000 (12 pages) |
20 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
20 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
18 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
18 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
3 March 2000 | Return made up to 01/12/99; full list of members (6 pages) |
3 March 2000 | Return made up to 01/12/99; full list of members (6 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Particulars of mortgage/charge (5 pages) |
21 September 1999 | Particulars of mortgage/charge (5 pages) |
25 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
25 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
4 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
4 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
13 August 1998 | Full accounts made up to 31 July 1997 (13 pages) |
13 August 1998 | Full accounts made up to 31 July 1997 (13 pages) |
16 December 1997 | Full accounts made up to 31 July 1996 (14 pages) |
16 December 1997 | Full accounts made up to 31 July 1996 (14 pages) |
8 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
8 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
10 March 1997 | Return made up to 01/12/96; no change of members (4 pages) |
10 March 1997 | Return made up to 01/12/96; no change of members (4 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (14 pages) |
28 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
10 May 1995 | Accounts for a small company made up to 31 July 1994 (15 pages) |
10 May 1995 | Accounts for a small company made up to 31 July 1994 (15 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
7 February 1991 | Resolutions
|
17 January 1991 | Restoration by order of the court (3 pages) |
17 January 1991 | Restoration by order of the court (3 pages) |
5 June 1986 | Certificate of Incorporation (1 page) |