Croydon
Surrey
CR0 5DN
Director Name | Mrs Efrosini Andreou |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Fitzjames Avenue Croydon Surrey CR0 5DN |
Director Name | Mr Emanuel Oluyami Otitoju |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 29 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34, Greville Hall Greville Place London NW6 5JS |
Director Name | Mrs Ruth Biodun Idowi Otitoju |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 29 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34, Greville Hall Greville Place London NW6 5JS |
Secretary Name | Mrs Efrosini Andreou |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Fitzjames Avenue Croydon Surrey CR0 5DN |
Registered Address | 1324-1326 High Road London N20 9HJ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
250 at £1 | Dr Andreas Demetriou Andreou 25.00% Ordinary |
---|---|
250 at £1 | Mr Emanuel Oluyomi Otitoju 25.00% Ordinary |
250 at £1 | Mrs Efrosini Andreou 25.00% Ordinary |
250 at £1 | Mrs Ruth Biodun Idowi Otitoju 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,978,849 |
Cash | £49,429 |
Current Liabilities | £83,532 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
11 March 2005 | Delivered on: 12 March 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: F/H property k/a 28 marriott road, london t/no. LN130355. Outstanding |
---|---|
30 November 2004 | Delivered on: 2 December 2004 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 28 marriott road,london t/no LN130355 with all buildings and fixtures thereon. Outstanding |
27 July 2001 | Delivered on: 1 August 2001 Persons entitled: Bank of Cyprus (London) LTD Classification: Debenture being a fixed and floating charge 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 |
28 July 1986 | Delivered on: 4 August 1986 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: 97/99, k 101 seven sisters road, london. N7. Outstanding |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
---|---|
12 April 2017 | Registered office address changed from Brook Point 1412-1412 High Road Whetstone London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page) |
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
6 June 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
2 August 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
6 January 2011 | Director's details changed for Mr Emanuel Oluyami Otitoju on 1 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Mrs Ruth Biodun Idowi Otitoju on 1 December 2010 (2 pages) |
6 January 2011 | Director's details changed for Mrs Ruth Biodun Idowi Otitoju on 1 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Director's details changed for Mr Emanuel Oluyami Otitoju on 1 December 2010 (2 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
13 January 2010 | Director's details changed for Mrs Ruth Biodun Idowi Otitoju on 15 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Efrosini Andreou on 15 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Dr Andreas Demetriou Andreou on 15 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Emanuel Oluyami Otitoju on 15 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
27 August 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
4 June 2009 | Accounts for a small company made up to 31 August 2007 (7 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
8 August 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
1 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
2 October 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
7 February 2006 | Return made up to 29/12/05; full list of members (9 pages) |
7 September 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
9 August 2004 | Full accounts made up to 31 August 2003 (11 pages) |
22 January 2004 | Return made up to 29/12/03; full list of members (9 pages) |
28 November 2003 | Full accounts made up to 31 August 2002 (11 pages) |
5 February 2003 | Return made up to 29/12/02; full list of members (9 pages) |
2 December 2002 | Full accounts made up to 31 August 2001 (11 pages) |
10 January 2002 | Return made up to 29/12/01; full list of members
|
5 October 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
1 August 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 43 blackstock road london N4 2JF (1 page) |
12 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 January 2000 | Return made up to 29/12/99; full list of members (8 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
16 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
27 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
27 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
22 November 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
18 January 1996 | Return made up to 29/12/95; no change of members
|
5 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |