London
N14 6NZ
Secretary Name | Mr Demos Demosthenous |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2006(18 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Solar House 282 Chase Road London N14 6NZ |
Director Name | George Georgallis |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 August 1994) |
Role | Solicitor |
Correspondence Address | 11 Greenway London N14 6NP |
Director Name | Christakis Georgiou |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 May 2002) |
Role | Estate Agent |
Correspondence Address | 361 Cockfosters Road Barnet Hertfordshire EN4 0JT |
Secretary Name | George Georgallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 11 Greenway London N14 6NP |
Secretary Name | Costas Evangelou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 February 2006) |
Role | Company Director |
Correspondence Address | 31 Chace Avenue Potters Bar Hertfordshire EN6 5LY |
Registered Address | Solar House 282 Chase Road London N14 6NZ |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | George Georgallis 50.00% Ordinary |
---|---|
1 at £1 | Trustees Of Julia Georgallis & Trustees Of Zoe Georgallis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398,427 |
Cash | £48,320 |
Current Liabilities | £86,568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
20 August 2002 | Delivered on: 22 August 2002 Persons entitled: National Bank of Greece S.A. Classification: Legal charge 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: The f/h property known as 38 and 38A topsfield parade tottenham lane london t/n MX427140. Outstanding |
---|---|
20 August 2002 | Delivered on: 22 August 2002 Persons entitled: National Bank of Greece S.A. Classification: Legal charge 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: The f/h property known as 46 capworth street leyton london t/n EGL105495. Outstanding |
20 August 2002 | Delivered on: 22 August 2002 Persons entitled: National Bank of Greece S.A. Classification: Legal charge 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: The f/h property known as 3 topsfield parade crouch end london t/n EGL165600. Outstanding |
14 July 1994 | Delivered on: 26 July 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: 49 stroud green road london N4. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
16 October 1989 | Delivered on: 24 October 1989 Persons entitled: Nationwide Anglia 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 over. Undertaking and all property and assets. Outstanding |
30 March 2021 | Delivered on: 8 April 2021 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
30 March 2021 | Delivered on: 8 April 2021 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: (1) 3 topsfield parade, tottenham lane, london N8 8PP (title number EGL165600), (2) 38 & 38A topsfield parade, tottenham lane, london N8 8PT (title number MX427140), (3) first floor flat, 33 roseberry gardens, london N8 8SH (title number NGL37094) and (4) 33 roseberry gardens, london N8 8SH (title number NGL321177). Outstanding |
7 September 2016 | Delivered on: 13 September 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
19 October 2004 | Delivered on: 27 October 2004 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all property and assets both present and future. Outstanding |
19 October 2004 | Delivered on: 27 October 2004 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: F/H land being 46 capworth street leyton london t/no EGL105495, f/h land being 3 topsfield parade crouch end london borough of haringey t/no EGL165600, l/h land being 33 rosebery gardens crouch end london borough of haringey t/no NGL37094 for further details of the properties charged please refer to the 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 |
3 April 1992 | Delivered on: 21 April 1992 Satisfied on: 9 December 2004 Persons entitled: Barclays 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: 3 topsfield parade l/b of haringey t/no egl 165600. Fully Satisfied |
3 April 1992 | Delivered on: 21 April 1992 Satisfied on: 9 December 2004 Persons entitled: Barclays 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: 46 capworth st, l/b of waltham forest t/no egl 105495. Fully Satisfied |
6 May 1988 | Delivered on: 17 May 1988 Satisfied on: 25 April 1996 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: 3 topsfield parade, london N8 and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1988 | Delivered on: 7 March 1988 Satisfied on: 9 December 2004 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: 46 capworth street lnodon e 10 inc the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
13 September 2019 | Statement of capital following an allotment of shares on 13 September 2019
|
17 July 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 July 2018 | Change of details for Mr George Georgallis as a person with significant control on 8 July 2017 (2 pages) |
19 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
6 July 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
26 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
13 September 2016 | Registration of charge 021128880012, created on 7 September 2016 (18 pages) |
13 September 2016 | Registration of charge 021128880012, created on 7 September 2016 (18 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Director's details changed for Mr George Georgallis on 17 March 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr George Georgallis on 17 March 2015 (2 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 June 2012 | Secretary's details changed for Mr Demos Demosthenous on 25 May 2012 (1 page) |
7 June 2012 | Secretary's details changed for Mr Demos Demosthenous on 25 May 2012 (1 page) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Secretary's details changed for Mr Demos Demosthenous on 23 March 2011 (2 pages) |
9 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Secretary's details changed for Mr Demos Demosthenous on 23 March 2011 (2 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Annual return made up to 26 May 2010 (3 pages) |
10 June 2010 | Annual return made up to 26 May 2010 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 26/05/09; full list of members (3 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from c/0 freemans solar house 282 chase road london N14 6NZ (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from c/0 freemans solar house 282 chase road london N14 6NZ (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 26/05/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
18 June 2007 | Return made up to 26/05/07; no change of members (6 pages) |
30 May 2007 | Return made up to 26/05/06; no change of members (6 pages) |
30 May 2007 | Return made up to 26/05/06; no change of members (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | Secretary resigned (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 26/05/05; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Director's particulars changed (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Particulars of mortgage/charge (5 pages) |
27 October 2004 | Particulars of mortgage/charge (5 pages) |
27 October 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Return made up to 11/06/04; full list of members
|
30 September 2004 | Return made up to 11/06/04; full list of members
|
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: sterling house 2B fulbourne road london E17 4EE (1 page) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
15 July 2002 | Return made up to 11/06/02; full list of members (6 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New secretary appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: bridge house 648/652 high road leyton london E10 6RN (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: bridge house 648/652 high road leyton london E10 6RN (1 page) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
28 July 1998 | Return made up to 11/06/98; full list of members (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
29 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
27 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
25 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1995 | Return made up to 11/06/95; full list of members
|
9 June 1995 | Return made up to 11/06/95; full list of members
|
19 March 1987 | Certificate of Incorporation (1 page) |
19 March 1987 | Certificate of Incorporation (1 page) |