Company NameCosmo Platers (London) Limited
DirectorPanay Mouzourou
Company StatusActive
Company Number02233405
CategoryPrivate Limited Company
Incorporation Date21 March 1988(36 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NamePanay Mouzourou
NationalityBritish
StatusCurrent
Appointed15 December 2005(17 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address31 Langside Crescent
Southgate
London
N14 7DS
Director NameMr Panay Mouzourou
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(32 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleElectro Plater
Country of ResidenceEngland
Correspondence Address23 Mimms Hall Road
Potters Bar
Hertfordshire
EN6 3BZ
Director NameMr Christofis Christofi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 December 2005)
RoleElectro Plater
Country of ResidenceEngland
Correspondence Address9 Townsend Avenue
London
N14 7HH
Director NameMr George Mouzourou
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 5 months after company formation)
Appointment Duration29 years, 2 months (resigned 13 October 2020)
RolePlater
Country of ResidenceUnited Kingdom
Correspondence Address31 Langside Crescent
London
N14 7DS
Secretary NameMr Christofis Christofi
NationalityBritish
StatusResigned
Appointed20 August 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Townsend Avenue
London
N14 7HH

Contact

Websitecosmoplaters.com

Location

Registered Address4 Furzewood House
Cranborne Industrial Estate Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Shareholders

50 at £1Mr George Mouzourou
50.00%
Ordinary
25 at £1Panay Mouzourou
25.00%
Ordinary
25 at £1Paul Kyriacou
25.00%
Ordinary

Financials

Year2014
Net Worth£116,946
Cash£36,101
Current Liabilities£49,640

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

17 October 2012Delivered on: 19 October 2012
Persons entitled: Hsbc 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 unit 4 furzewood hose cranbourne industrial estate cranbourne road potters bar t/no.HD231269 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 August 2012Delivered on: 3 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies 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.
Outstanding
9 October 1990Delivered on: 16 October 1990
Satisfied on: 30 August 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over:-. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
16 November 2020Appointment of Mr Panay Mouzourou as a director on 14 October 2020 (2 pages)
16 November 2020Termination of appointment of George Mouzourou as a director on 13 October 2020 (1 page)
21 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 August 2017Cessation of Panay Mouzourou as a person with significant control on 20 August 2017 (1 page)
30 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 August 2017Cessation of Paul Kyriacou as a person with significant control on 20 August 2017 (1 page)
30 August 2017Cessation of Panay Mouzourou as a person with significant control on 20 August 2017 (1 page)
30 August 2017Cessation of Paul Kyriacou as a person with significant control on 20 August 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
17 July 2013Registered office address changed from Unit 2 Lower Park Road Newsouthgate Industrial Estate London N11 1QD on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Unit 2 Lower Park Road Newsouthgate Industrial Estate London N11 1QD on 17 July 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 September 2009Return made up to 20/08/09; full list of members (3 pages)
7 September 2009Return made up to 20/08/09; full list of members (3 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
27 September 2007Return made up to 20/08/07; full list of members (2 pages)
27 September 2007Return made up to 20/08/07; full list of members (2 pages)
25 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
25 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 September 2006Return made up to 20/08/06; full list of members (6 pages)
13 September 2006Return made up to 20/08/06; full list of members (6 pages)
24 August 2006Registered office changed on 24/08/06 from: unit 2 new southgate industrial estate low, london N11 1QD (1 page)
24 August 2006Registered office changed on 24/08/06 from: unit 2 new southgate industrial estate low, london N11 1QD (1 page)
26 April 2006Registered office changed on 26/04/06 from: 42B st michaels street london W2 1QP (1 page)
26 April 2006Registered office changed on 26/04/06 from: 42B st michaels street london W2 1QP (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned;director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 September 2005Return made up to 20/08/05; full list of members (7 pages)
7 September 2005Return made up to 20/08/05; full list of members (7 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 September 2004Return made up to 20/08/04; full list of members (7 pages)
16 September 2004Return made up to 20/08/04; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
20 November 2003Return made up to 20/08/03; full list of members (7 pages)
20 November 2003Return made up to 20/08/03; full list of members (7 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
18 August 2002Return made up to 20/08/02; full list of members (7 pages)
18 August 2002Return made up to 20/08/02; full list of members (7 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
12 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
30 August 2001Return made up to 20/08/01; full list of members (6 pages)
30 August 2001Return made up to 20/08/01; full list of members (6 pages)
24 January 2001Return made up to 20/08/00; full list of members (6 pages)
24 January 2001Return made up to 20/08/00; full list of members (6 pages)
23 November 2000Full accounts made up to 31 March 2000 (11 pages)
23 November 2000Full accounts made up to 31 March 2000 (11 pages)
22 November 1999Full accounts made up to 31 March 1999 (10 pages)
22 November 1999Full accounts made up to 31 March 1999 (10 pages)
2 September 1999Return made up to 20/08/99; no change of members (4 pages)
2 September 1999Return made up to 20/08/99; no change of members (4 pages)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
16 October 1998Return made up to 20/08/98; full list of members (6 pages)
16 October 1998Return made up to 20/08/98; full list of members (6 pages)
5 January 1998Full accounts made up to 31 March 1997 (12 pages)
5 January 1998Full accounts made up to 31 March 1997 (12 pages)
17 October 1997Return made up to 20/08/97; no change of members (4 pages)
17 October 1997Return made up to 20/08/97; no change of members (4 pages)
20 October 1996Full accounts made up to 31 March 1996 (11 pages)
20 October 1996Full accounts made up to 31 March 1996 (11 pages)
16 September 1996Return made up to 20/08/96; full list of members (6 pages)
16 September 1996Return made up to 20/08/96; full list of members (6 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
4 January 1996Accounts for a small company made up to 31 March 1995 (11 pages)
4 September 1995Return made up to 20/08/95; no change of members (4 pages)
4 September 1995Return made up to 20/08/95; no change of members (4 pages)