2 Lower Mortlake Road
Richmond
TW9 2JA
Director Name | Mr John Andrew Savva |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Secretary Name | Andros Kleanthis Ktorides |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3k at £1 | John Savva 50.01% Ordinary |
---|---|
3k at £1 | Andros Ktorides 49.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,921 |
Current Liabilities | £68,265 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
15 July 2000 | Delivered on: 28 July 2000 Persons entitled: National Westminster 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 birmingham road sutton coldfield west midlands. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
12 July 1996 | Delivered on: 23 July 1996 Persons entitled: National Westminster 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: F/H property k/as 265 hermitage road london borough of haringey t/no ngl 316112 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 June 1996 | Delivered on: 2 July 1996 Persons entitled: National Westminster 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: F/H property k/a 69 cavendish road haringey london t/no MX195480 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 February 1990 | Delivered on: 1 March 1990 Persons entitled: Adelhouse Holdings Limited Classification: Rent deposit deed. Secured details: £3,375 due from the company to the chargee under the terms of the charge. Particulars: The sum of £3,375 pound by the company to and deposited by messrs paul leggatt & co with national westminster bank PLC in an interest earning deposit account in the name of paul leggatt & co. Outstanding |
5 October 2006 | Delivered on: 10 October 2006 Persons entitled: Bank of Cyprus UK Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 69 cavendish road hornsey london. Outstanding |
26 September 1997 | Delivered on: 7 October 1997 Satisfied on: 7 July 2001 Persons entitled: National Westminster 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: The property being 54 lister gardens london N18.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 October 1988 | Delivered on: 17 October 1988 Satisfied on: 7 July 2001 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: 1 frinton road, tottenham, L.B. of harringay title no ngl 333605. Fully Satisfied |
6 May 1988 | Delivered on: 18 May 1988 Satisfied on: 7 July 2001 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: 99 pembury road, london borough of harringay. Title no mx 437811. Fully Satisfied |
3 May 1988 | Delivered on: 11 May 1988 Satisfied on: 7 July 2001 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: 89 glenthorpe road barnet london title no ngl 253696. Fully Satisfied |
3 May 1988 | Delivered on: 11 May 1988 Satisfied on: 7 July 2001 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: 1 frinton road harringay london. Title no ngl 333605. Fully Satisfied |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with updates (3 pages) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
20 July 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
7 February 2020 | Director's details changed for Andros Kleanthis Ktorides on 5 February 2020 (2 pages) |
7 February 2020 | Secretary's details changed for Andros Kleanthis Ktorides on 5 February 2020 (1 page) |
7 February 2020 | Director's details changed for Mr John Andrew Savva on 5 February 2020 (2 pages) |
7 February 2020 | Change of details for Mr John Andrew Savva as a person with significant control on 5 February 2020 (2 pages) |
7 February 2020 | Change of details for Andros Kleanthis Ktorides as a person with significant control on 5 February 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 March 2018 | Registered office address changed from Ac Photi & Co East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
27 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
12 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 April 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
22 April 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
24 March 2004 | Return made up to 31/01/04; no change of members (4 pages) |
24 March 2004 | Return made up to 31/01/04; no change of members (4 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2003 | Return made up to 31/01/03; no change of members (4 pages) |
28 March 2003 | Return made up to 31/01/03; no change of members (4 pages) |
28 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
25 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Return made up to 31/01/01; no change of members (4 pages) |
8 March 2001 | Return made up to 31/01/01; no change of members (4 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 February 2000 | Return made up to 31/01/00; no change of members (4 pages) |
3 February 2000 | Return made up to 31/01/00; no change of members (4 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
5 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: 9 the broadway white hart lane barnes london,SW13 0NY (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: 9 the broadway white hart lane barnes london,SW13 0NY (1 page) |
16 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
16 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
2 June 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
13 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
13 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
15 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
28 August 1987 | Incorporation (15 pages) |
28 August 1987 | Incorporation (15 pages) |