Southgate
London
N14 6JT
Director Name | Mr Christopher Stavrou |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Point House 321 Chase Road Southgate London N14 6JT |
Director Name | Mr Panayiotis Stavrou |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 13 September 2016) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | South Point House 321 Chase Road Southgate London N14 6JT |
Director Name | Mr Kyriacos Stavrou |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 13 September 2016) |
Role | Restaurateur |
Country of Residence | Canada |
Correspondence Address | South Point House 321 Chase Road Southgate London N14 6JT |
Secretary Name | Mr Panayiotis Stavrou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Point House 321 Chase Road Southgate London N14 6JT |
Telephone | 01382 527204 |
---|---|
Telephone region | Dundee |
Registered Address | South Point House 321 Chase Road Southgate London N14 6JT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
25 at £1 | Mr Christopher Stavrou 25.00% Ordinary |
---|---|
25 at £1 | Mr Kyriacos Stavrou 25.00% Ordinary |
25 at £1 | Mr Panayiotis Stavrou 25.00% Ordinary |
25 at £1 | Mr Toni Panayiotou 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,567,729 |
Cash | £431,445 |
Current Liabilities | £1,716,207 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 March 1994 | Delivered on: 19 March 1994 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: And various property as described on form 395. 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. See the mortgage charge document for full details. Outstanding |
---|---|
17 March 1994 | Delivered on: 19 March 1994 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 385 high road N22,308 seven sisters road N4,10 & 10A broadway parade N8, 740 seven sisters road N4,217 & 217A seven sisters road N4 and 222 seven sisters road inc: fixtures and fittings and the goodwill of the business. See the mortgage charge document for full details. Outstanding |
30 August 1990 | Delivered on: 31 August 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 216 seven sisters road london goodwill of the company (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 July 1988 | Delivered on: 1 August 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 385 high road wood green london N22 with all buildings and fixtures thereon, together with a assign the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 May 1988 | Delivered on: 2 June 1988 Persons entitled: Lloyds Bank PLC 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 740 holloway road london 19, t/no:- ngl 414411 assign goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 September 1987 | Delivered on: 14 October 1987 Persons entitled: Lloyds Bank PLC 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 308 seven sisters rd, london N4, with all buildings & fixtures thereon assignment of the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 June 1987 | Delivered on: 1 July 1987 Persons entitled: Lloyds 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: F/Hold 217, seven sisters road, finsbury park, london N4 t/no - ngl 518727. Outstanding |
12 June 1987 | Delivered on: 1 July 1987 Persons entitled: Lloyds 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: F/Hold 10, 10A & 10B the broadway parade, london N4 t/no - mx 142850. Outstanding |
21 March 2005 | Delivered on: 2 April 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a 21A hermitage road, stoke newington t/no. NGL384383; f/h property k/a 308 seven sisters road t/no. 349476; and f/h property k/a 740 holloway road t/no. NGL414411 (for details of further properties charged please refer to form 395). together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
11 April 1997 | Delivered on: 15 April 1997 Persons entitled: Nationwide Building Society 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 property k/a 21A & 21B hermitage road stoke newington together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the property and the goodwill of any business carried on on the property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
29 September 1987 | Delivered on: 13 October 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 222 seven sisters rd finsbury park, london N4 t/n ngl 471307 assignment of the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 April 2015 | Director's details changed for Mr Christopher Stavrou on 1 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Kyriacos Stavrou on 1 April 2015 (2 pages) |
15 April 2015 | Secretary's details changed for Mr Panayiotis Stavrou on 1 April 2015 (1 page) |
15 April 2015 | Director's details changed for Mr Toni Panayiotou on 1 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr Panayiotis Stavrou on 1 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Toni Panayiotou on 1 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Christopher Stavrou on 1 April 2015 (2 pages) |
15 April 2015 | Secretary's details changed for Mr Panayiotis Stavrou on 1 April 2015 (1 page) |
15 April 2015 | Director's details changed for Mr Kyriacos Stavrou on 1 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mr Panayiotis Stavrou on 1 April 2015 (2 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (7 pages) |
30 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Director's details changed for Mr Christopher Stavrou on 4 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Kyriacos Stavrou on 4 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Christopher Stavrou on 4 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Kyriacos Stavrou on 4 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 April 2009 | Director's change of particulars / toni panayiotou / 22/05/2008 (1 page) |
9 April 2009 | Director's change of particulars / kyriacos stavrou / 22/05/2008 (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from chelco house 39 camberwell church street london SE5 8TR (1 page) |
9 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 April 2008 | Return made up to 01/04/08; full list of members (5 pages) |
24 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 May 2007 | Location of debenture register (1 page) |
22 May 2007 | Return made up to 01/04/07; full list of members (3 pages) |
22 May 2007 | Director's particulars changed (1 page) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 April 2005 | Return made up to 01/04/05; full list of members
|
2 April 2005 | Particulars of mortgage/charge (9 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 July 2004 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 01/04/04; full list of members (9 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
11 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 April 2002 | Return made up to 01/04/02; full list of members (8 pages) |
6 March 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 April 2001 | Return made up to 01/04/01; full list of members (8 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 April 2000 | Return made up to 01/04/00; full list of members (8 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 April 1997 | Return made up to 01/04/97; no change of members (4 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Return made up to 01/04/96; full list of members (6 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 April 1995 | Return made up to 01/04/95; no change of members (4 pages) |