Company NameE. Souris & Sons Limited
DirectorJohn Souris
Company StatusActive
Company Number02142657
CategoryPrivate Limited Company
Incorporation Date26 June 1987(36 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Souris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1994(6 years, 7 months after company formation)
Appointment Duration30 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Parade
Brownlow Rd
London
N11 2DN
Secretary NameJohn Souris
NationalityBritish
StatusCurrent
Appointed15 February 2010(22 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address1 Queens Parade
Brownlow Rd
London
N11 2DN
Director NameMr Emmanuel Souris
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 15 February 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address15 Avenue Close
London
N14 4BJ
Secretary NameMrs Dionysia Souris
NationalityBritish
StatusResigned
Appointed02 November 1991(4 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Avenue Close
London
N14 4BJ
Director NameGeorge Souris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(6 years, 7 months after company formation)
Appointment Duration29 years, 12 months (resigned 11 January 2024)
RoleTrainee IT Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Parade
Brownlow Rd
London
N11 2DN
Director NameMrs Dionysia Souris
NationalityBritish
StatusResigned
Appointed06 May 2003(15 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Avenue Close
London
N14 4BJ

Location

Registered Address1 Queens Parade
Brownlow Rd
London
N11 2DN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

42 at £1George Souris
42.00%
Ordinary
42 at £1John Souris
42.00%
Ordinary
16 at £1Dionysia Souris
16.00%
Ordinary

Financials

Year2014
Net Worth£2,443,128
Cash£139,408
Current Liabilities£90,547

Accounts

Latest Accounts10 January 2024 (3 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Charges

11 August 1994Delivered on: 26 August 1994
Satisfied on: 3 March 2012
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 556 lordship lane wood green london N22. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1994Delivered on: 26 August 1994
Satisfied on: 3 March 2012
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 2 chandos road tottenham london N15. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1994Delivered on: 26 August 1994
Satisfied on: 3 March 2012
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 quernmore road london N4. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1994Delivered on: 26 August 1994
Satisfied on: 3 March 2012
Persons entitled: The Cyprus Popular Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 quernmore road london N4, ground floor flat 2 chandos avenue london N15, 556 lordship lane wood green london N22. 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.
Fully Satisfied
17 August 1990Delivered on: 5 September 1990
Satisfied on: 3 March 2012
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: Ground floor flat, 2 chandos road tottenham, l/b of haringey, title no ngl 284735.
Fully Satisfied
1 March 1989Delivered on: 15 March 1989
Satisfied on: 3 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or loucas C. mitsiou and/or emmanuel souris to the chargee on any account whatsoever.
Particulars: 86 woodside gardens tottenham, l/b of haringey.
Fully Satisfied
26 August 1988Delivered on: 7 September 1988
Satisfied on: 3 March 2012
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 tintem road wood green, l/b of haringey, title no. Mx 248839.
Fully Satisfied
24 July 1987Delivered on: 7 August 1987
Satisfied on: 3 March 2012
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: 43 kings road, l/b of enfield, title no. Mx 327495.
Fully Satisfied
12 February 1999Delivered on: 25 February 1999
Satisfied on: 3 March 2012
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 32 brownlow road wood green london MX142648. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 July 1997Delivered on: 29 July 1997
Satisfied on: 3 March 2012
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 137 myddleton road wood green london N22 and buildings fixtures and fittings. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 February 1997Delivered on: 5 March 1997
Satisfied on: 3 March 2012
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 545 green lanes london all buildings & fixtures benefit of all rights licences contracts deeds undertakings and assigns of goodwill to the bank. See the mortgage charge document for full details.
Fully Satisfied
23 July 1987Delivered on: 7 August 1987
Satisfied on: 3 March 2012
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: 556 lordship lane, wood green l/b of haringey. Title no. Ngl 453897.
Fully Satisfied

Filing History

16 January 2024Termination of appointment of George Souris as a director on 11 January 2024 (1 page)
16 January 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
15 January 2024Notification of Souris Properties Limited as a person with significant control on 11 January 2024 (2 pages)
15 January 2024Cessation of Souris Holdings Limited as a person with significant control on 11 January 2024 (1 page)
11 January 2024Notification of Souris Holdings Limited as a person with significant control on 20 November 2023 (2 pages)
11 January 2024Cessation of George Souris as a person with significant control on 20 November 2023 (1 page)
11 January 2024Cessation of John Souris as a person with significant control on 20 November 2023 (1 page)
24 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
2 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
18 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
6 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
2 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 December 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 November 2015Director's details changed for Mr John Souris on 13 October 2015 (2 pages)
24 November 2015Director's details changed for George Souris on 13 October 2015 (2 pages)
24 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Director's details changed for Mr John Souris on 13 October 2015 (2 pages)
24 November 2015Secretary's details changed for John Souris on 13 October 2015 (1 page)
24 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Secretary's details changed for John Souris on 13 October 2015 (1 page)
24 November 2015Director's details changed for George Souris on 13 October 2015 (2 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
2 November 2012Director's details changed for John Souris on 24 October 2012 (3 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
2 November 2012Director's details changed for John Souris on 24 October 2012 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
5 March 2010Termination of appointment of Dionysia Souris as a secretary (2 pages)
5 March 2010Appointment of John Souris as a secretary (3 pages)
5 March 2010Appointment of John Souris as a secretary (3 pages)
5 March 2010Termination of appointment of Dionysia Souris as a secretary (2 pages)
25 February 2010Termination of appointment of Dionysia Souris as a director (2 pages)
25 February 2010Termination of appointment of Emmanuel Souris as a director (2 pages)
25 February 2010Termination of appointment of Emmanuel Souris as a director (2 pages)
25 February 2010Termination of appointment of Dionysia Souris as a director (2 pages)
24 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
24 January 2010Director's details changed for Mr Emmanuel Souris on 2 November 2009 (2 pages)
24 January 2010Director's details changed for Mrs Dionysia Souris on 2 November 2009 (2 pages)
24 January 2010Director's details changed for Mrs Dionysia Souris on 2 November 2009 (2 pages)
24 January 2010Director's details changed for George Souris on 2 November 2009 (2 pages)
24 January 2010Director's details changed for Mrs Dionysia Souris on 2 November 2009 (2 pages)
24 January 2010Director's details changed for Mr Emmanuel Souris on 2 November 2009 (2 pages)
24 January 2010Director's details changed for Mr Emmanuel Souris on 2 November 2009 (2 pages)
24 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
24 January 2010Director's details changed for George Souris on 2 November 2009 (2 pages)
24 January 2010Director's details changed for John Souris on 2 November 2009 (2 pages)
24 January 2010Director's details changed for John Souris on 2 November 2009 (2 pages)
24 January 2010Director's details changed for John Souris on 2 November 2009 (2 pages)
24 January 2010Director's details changed for George Souris on 2 November 2009 (2 pages)
24 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 November 2008Return made up to 02/11/08; full list of members (5 pages)
10 November 2008Return made up to 02/11/08; full list of members (5 pages)
7 November 2008Director and secretary's change of particulars / dionisia souris / 07/11/2008 (1 page)
7 November 2008Director's change of particulars / john souris / 07/11/2008 (1 page)
7 November 2008Director's change of particulars / john souris / 07/11/2008 (1 page)
7 November 2008Director and secretary's change of particulars / dionisia souris / 07/11/2008 (1 page)
23 October 2008Director's change of particulars / george souris / 22/10/2008 (1 page)
23 October 2008Director's change of particulars / john souris / 22/10/2008 (1 page)
23 October 2008Director's change of particulars / john souris / 22/10/2008 (1 page)
23 October 2008Director's change of particulars / george souris / 22/10/2008 (1 page)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 January 2008Return made up to 02/11/07; full list of members (3 pages)
3 January 2008Return made up to 02/11/07; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 November 2006Return made up to 02/11/06; full list of members (3 pages)
10 November 2006Return made up to 02/11/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 November 2005Return made up to 02/11/05; full list of members (9 pages)
14 November 2005Return made up to 02/11/05; full list of members (9 pages)
18 January 2005Return made up to 02/11/04; full list of members (9 pages)
18 January 2005Return made up to 02/11/04; full list of members (9 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 November 2003Return made up to 02/11/03; full list of members (9 pages)
6 November 2003Return made up to 02/11/03; full list of members (9 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 November 2002Return made up to 02/11/02; full list of members (8 pages)
8 November 2002Return made up to 02/11/02; full list of members (8 pages)
6 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 November 2001Return made up to 02/11/01; full list of members (8 pages)
6 November 2001Return made up to 02/11/01; full list of members (8 pages)
9 August 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 August 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 November 2000Return made up to 02/11/00; full list of members (8 pages)
7 November 2000Return made up to 02/11/00; full list of members (8 pages)
23 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
23 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 November 1999Return made up to 02/11/99; full list of members (8 pages)
26 November 1999Return made up to 02/11/99; full list of members (8 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (3 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
16 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
1 December 1997Return made up to 02/11/97; full list of members (6 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
1 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
1 December 1997Return made up to 02/11/97; full list of members (6 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
13 November 1996Return made up to 02/11/96; full list of members (6 pages)
13 November 1996Return made up to 02/11/96; full list of members (6 pages)
26 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
26 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
26 June 1987Incorporation (15 pages)
26 June 1987Incorporation (15 pages)