London
N21 1HS
Director Name | Mrs Valerie Dorothy Charalambous |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 25 November 2012) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | 2 Esther Close Winchmore Hill London N21 1AW |
Secretary Name | Mrs Valerie Dorothy Charalambous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(5 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 25 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Esther Close Winchmore Hill London N21 1AW |
Director Name | Ms Eleni Charalambous |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2012(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 2014) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 85 Park Avenue Enfield Middlesex EN1 2BB |
Director Name | Miss Melitsa Maria Charalambous |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2012(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Esther Close Winchmore Hill London N21 1AW |
Director Name | Mr Demetrios Charalambous |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2014(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2015) |
Role | Property Owner |
Country of Residence | England |
Correspondence Address | 2 Esther Close Winchmore Hill London N21 1AW |
Registered Address | 29 The Green London N21 1HS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Demetrios Charalambous 50.00% Ordinary |
---|---|
50 at £1 | Valerie Dorothy Charalambous 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,856,375 |
Cash | £543,111 |
Current Liabilities | £346,506 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 1 week from now) |
8 December 2009 | Delivered on: 11 December 2009 Satisfied on: 17 December 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as 67-79 and 67A-79A bramley road london and 124 to 136 (even) green lanes t/n EGL315497 and EGL192688 undertaking & all property & assets. Fully Satisfied |
---|---|
8 December 2009 | Delivered on: 11 December 2009 Satisfied on: 17 December 2014 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
15 September 1993 | Delivered on: 22 September 1993 Satisfied on: 7 May 2009 Persons entitled: Nationwide Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124-136 green lanes london,1-12 bourne mansions london,67-79 bramley road london,67A-79A bramley road london. Fully Satisfied |
4 August 1993 | Delivered on: 5 August 1993 Satisfied on: 7 May 2009 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: Floating charge all the undertaking and assets of the company. Fully Satisfied |
17 December 1986 | Delivered on: 20 December 1986 Satisfied on: 7 May 2009 Persons entitled: Lloyds 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: 1 - 12 bourne mansions green lanes N13 and 124-136 green lanes N13. Fully Satisfied |
17 December 1986 | Delivered on: 20 December 1986 Satisfied on: 5 August 1993 Persons entitled: Lloyds 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: 1-12 bourne mansions green lanes N13 and 124-136 green lanes N13. Fully Satisfied |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
27 September 2023 | Confirmation statement made on 27 September 2023 with updates (5 pages) |
26 September 2023 | Cessation of Demetrios Charalambous as a person with significant control on 5 September 2023 (1 page) |
26 September 2023 | Change of details for Mrs Valerie Dorothy Charalambous as a person with significant control on 5 September 2023 (2 pages) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 October 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
5 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
9 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 July 2021 | Registered office address changed from 2 Esther Close Winchmore Hill London N21 1AW to Sterling House Fulbourne Road Walthamstow London E17 4EE on 28 July 2021 (1 page) |
28 July 2021 | Director's details changed for Mrs Valerie Dorothy Charalambous on 28 July 2021 (2 pages) |
28 July 2021 | Change of details for Mr Demetrios Charalambous as a person with significant control on 28 July 2021 (2 pages) |
28 July 2021 | Change of details for Mrs Valerie Dorothy Charalambous as a person with significant control on 28 July 2021 (2 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 August 2018 | Change of details for Mrs Valerie Dorothy Charalambous as a person with significant control on 25 April 2017 (2 pages) |
28 August 2018 | Notification of Demetrios Charalambous as a person with significant control on 25 April 2017 (2 pages) |
28 August 2018 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2015 | Termination of appointment of Demetrios Charalambous as a director on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Demetrios Charalambous as a director on 21 December 2015 (1 page) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2014 | Satisfaction of charge 6 in full (6 pages) |
17 December 2014 | Satisfaction of charge 6 in full (6 pages) |
17 December 2014 | Satisfaction of charge 5 in full (6 pages) |
17 December 2014 | Satisfaction of charge 5 in full (6 pages) |
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 August 2014 | Appointment of Mr Demetrios Charalambous as a director on 18 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Eleni Charalambous as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Melitsa Maria Charalambous as a director on 19 August 2014 (1 page) |
19 August 2014 | Appointment of Mrs Valerie Dorothy Charalambous as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Demetrios Charalambous as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Mrs Valerie Dorothy Charalambous as a director on 18 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Melitsa Maria Charalambous as a director on 19 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Eleni Charalambous as a director on 19 August 2014 (1 page) |
21 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
22 March 2013 | Termination of appointment of Valerie Charalambous as a director (1 page) |
22 March 2013 | Appointment of Miss Melitsa Maria Charalambous as a director (2 pages) |
22 March 2013 | Termination of appointment of Valerie Charalambous as a secretary (1 page) |
22 March 2013 | Termination of appointment of Valerie Charalambous as a director (1 page) |
22 March 2013 | Appointment of Ms Eleni Charalambous as a director (2 pages) |
22 March 2013 | Termination of appointment of Valerie Charalambous as a secretary (1 page) |
22 March 2013 | Appointment of Ms Eleni Charalambous as a director (2 pages) |
22 March 2013 | Appointment of Miss Melitsa Maria Charalambous as a director (2 pages) |
22 March 2013 | Termination of appointment of Demetrios Charalambous as a director (1 page) |
22 March 2013 | Termination of appointment of Demetrios Charalambous as a director (1 page) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Demetrios Charalambous on 29 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Demetrios Charalambous on 29 September 2010 (2 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
9 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (4 pages) |
16 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 29/09/07; no change of members (7 pages) |
31 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 October 2006 | Return made up to 29/09/06; full list of members
|
10 October 2006 | Return made up to 29/09/06; full list of members
|
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
7 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
17 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Return made up to 29/09/01; full list of members
|
8 October 2001 | Return made up to 29/09/01; full list of members
|
8 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: 49 bramley road southgate london N14 4HA (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 49 bramley road southgate london N14 4HA (1 page) |
13 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
13 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
15 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
5 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 September 1997 | Return made up to 29/09/97; full list of members (6 pages) |
30 September 1997 | Return made up to 29/09/97; full list of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
8 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 November 1995 | Return made up to 29/09/95; no change of members
|
13 November 1995 | Return made up to 29/09/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
3 September 1986 | Incorporation (12 pages) |
3 September 1986 | Incorporation (12 pages) |