Hadley Wood
Hertfordshire
EN4 0JN
Director Name | Mr Andreas Moysis Koumi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Beech Hill Hadley Wood Hertfordshire EN4 0JN |
Secretary Name | Mrs Maria Koumi |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1996(9 years, 1 month after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Beech Hill Hadley Wood Hertfordshire EN4 0JN |
Director Name | Andreas Christoforou |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 May 1997) |
Role | Company Director |
Correspondence Address | 69 Connaught Gardens London N10 3LG |
Director Name | Pantelis Christoforou |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | 103 Wades Hill Winchmorre Hill London N21 N21 1AP |
Secretary Name | Andreas Christoforou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 May 1997) |
Role | Company Director |
Correspondence Address | 69 Connaught Gardens London N10 3LG |
Registered Address | 56a Haverstock Hill London NW3 2BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £204,994 |
Cash | £19,111 |
Current Liabilities | £138,416 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
27 September 2019 | Delivered on: 4 October 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 31 and 33 canonbury road, london N1 2DG registered under title number NGL269431 and for further details please refer to the instrument. Outstanding |
---|---|
27 September 2019 | Delivered on: 2 October 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 31 and 33 canonbury road, london N1 2DG registered at hm land registry under title number NGL2694313 and for more details please refer to the instrument. Outstanding |
27 September 2019 | Delivered on: 2 October 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: A first legal mortgage over all the company's freehold and leasehold property and for more details please refer to the instrument. Outstanding |
31 July 2015 | Delivered on: 18 August 2015 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H 31 and 33 canonbury road, london t/no NGL269431. Outstanding |
30 March 2012 | Delivered on: 11 April 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re salamis proeprty investments limited. Rent account number 73223817, sort code 207103. Outstanding |
29 May 1987 | Delivered on: 4 June 1987 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: Freehold offices at the junction of brantwood road and grange road london N17. Outstanding |
30 March 2012 | Delivered on: 10 April 2012 Satisfied on: 17 February 2016 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties 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 see image for full details. Fully Satisfied |
30 March 2012 | Delivered on: 10 April 2012 Satisfied on: 19 February 2016 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever. Particulars: 31 and 33 cannonbury raod t/no NGL269431 fixed charge all buildings and other structures any goodwill relating to the property all plant and machinery the proceeds of any claim under any insurance policy and floating charge all unattached plant machinery and goods see image for full details. Fully Satisfied |
19 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
4 October 2019 | Registration of charge 021224910008, created on 27 September 2019 (7 pages) |
2 October 2019 | Registration of charge 021224910006, created on 27 September 2019 (40 pages) |
2 October 2019 | Registration of charge 021224910007, created on 27 September 2019 (7 pages) |
30 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
13 December 2018 | Satisfaction of charge 021224910005 in full (1 page) |
30 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
19 February 2016 | Satisfaction of charge 2 in full (4 pages) |
19 February 2016 | Satisfaction of charge 2 in full (4 pages) |
17 February 2016 | Satisfaction of charge 3 in full (4 pages) |
17 February 2016 | Satisfaction of charge 3 in full (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 August 2015 | Registration of charge 021224910005, created on 31 July 2015 (6 pages) |
18 August 2015 | Registration of charge 021224910005, created on 31 July 2015 (6 pages) |
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
24 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Return made up to 14/08/09; full list of members (5 pages) |
2 October 2009 | Return made up to 14/08/09; full list of members (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 December 2008 | Director's change of particulars / andreas koumis / 16/12/2008 (1 page) |
21 December 2008 | Director's change of particulars / andreas koumis / 16/12/2008 (1 page) |
28 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
28 August 2008 | Return made up to 14/08/08; full list of members (5 pages) |
14 May 2008 | Director's change of particulars / andreas koumis / 31/10/2007 (1 page) |
14 May 2008 | Director and secretary's change of particulars / maria koumi / 31/10/2007 (1 page) |
14 May 2008 | Director's change of particulars / andreas koumis / 31/10/2007 (1 page) |
14 May 2008 | Director and secretary's change of particulars / maria koumi / 31/10/2007 (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
7 September 2007 | Return made up to 14/08/07; full list of members (5 pages) |
7 September 2007 | Return made up to 14/08/07; full list of members (5 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 September 2006 | Return made up to 14/08/06; full list of members (5 pages) |
1 September 2006 | Return made up to 14/08/06; full list of members (5 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
18 October 2005 | Return made up to 14/08/05; full list of members (5 pages) |
18 October 2005 | Return made up to 14/08/05; full list of members (5 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members (5 pages) |
20 August 2004 | Return made up to 14/08/04; full list of members (5 pages) |
20 November 2003 | Return made up to 14/08/03; full list of members (5 pages) |
20 November 2003 | Return made up to 14/08/03; full list of members (5 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 September 2002 | Return made up to 14/08/02; full list of members (4 pages) |
11 September 2002 | Return made up to 14/08/02; full list of members (4 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 September 2001 | Return made up to 14/08/01; full list of members (5 pages) |
6 September 2001 | Return made up to 14/08/01; full list of members (5 pages) |
9 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
9 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 February 2001 | Return made up to 14/08/00; full list of members (5 pages) |
22 February 2001 | Return made up to 14/08/00; full list of members (5 pages) |
22 February 2001 | Location of register of members (1 page) |
22 February 2001 | Location of register of members (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 143 tottenham lane london N8 9BJ (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 143 tottenham lane london N8 9BJ (1 page) |
14 December 1999 | Return made up to 14/08/99; no change of members (4 pages) |
14 December 1999 | Return made up to 14/08/99; no change of members (4 pages) |
22 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 October 1998 | Return made up to 14/08/98; no change of members
|
16 October 1998 | Return made up to 14/08/98; no change of members
|
13 October 1998 | Registered office changed on 13/10/98 from: 351A caledonian road london N1 1DW (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 351A caledonian road london N1 1DW (1 page) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1998 | Return made up to 14/08/97; full list of members
|
20 January 1998 | Return made up to 14/08/97; full list of members
|
29 July 1997 | Secretary resigned;director resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned;director resigned (1 page) |
12 June 1997 | Return made up to 14/08/96; full list of members; amend (6 pages) |
12 June 1997 | Return made up to 14/08/96; full list of members; amend (6 pages) |
13 October 1996 | Return made up to 14/08/96; full list of members (6 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Return made up to 14/08/96; full list of members (6 pages) |
13 October 1996 | Director resigned (1 page) |
23 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
24 August 1995 | Return made up to 14/08/95; no change of members
|
24 August 1995 | Return made up to 14/08/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
13 April 1987 | Certificate of Incorporation (13 pages) |
13 April 1987 | Certificate of Incorporation (13 pages) |