Company NameMeli's And Pedi's Spa Limited
Company StatusActive
Company Number02238954
CategoryPrivate Limited Company
Incorporation Date4 April 1988(36 years, 1 month ago)
Previous NameChristabel Travel Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Androulla Togaridis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameMr John Togaridis
Date of BirthMay 1945 (Born 79 years ago)
NationalityGreek
StatusCurrent
Appointed30 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Hillside Grove
Mill Hill
London
NW7 2LR
Secretary NameMrs Androulla Togaridis
NationalityBritish
StatusCurrent
Appointed30 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hillside Grove
Mill Hill
London
NW7 2LR
Director NameMs Melissa Togaridis
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(28 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hillside Grove
London
NW7 2LR
Director NameMs Melissa Togaridis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(28 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hillside Grove
London
NW7 2LR

Location

Registered Address38 Hillside Grove
Mill Hill
London
NW7 2LR
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

20k at £1Christina Togaridis
40.00%
Ordinary Non Voting
14.5k at £1John Togaridis
29.00%
Ordinary Non Voting
14.5k at £1Mrs Androulla Togaridis
29.00%
Ordinary Non Voting
500 at £1John Togaridis
1.00%
Ordinary
500 at £1Mrs Androulla Togaridis
1.00%
Ordinary

Financials

Year2014
Net Worth£427,485
Current Liabilities£5,194

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 Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

6 July 2004Delivered on: 7 July 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 June 2004Delivered on: 19 June 2004
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: The f/h proeprty k/a 173 gloucester place london. 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.
Outstanding
12 July 2001Delivered on: 18 July 2001
Satisfied on: 2 July 2004
Persons entitled: The Royal Bank of Scotland 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 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
16 July 1998Delivered on: 17 July 1998
Satisfied on: 2 July 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 173 gloucester place london and 183 gloucester place london t/nos: LN92519 and LP98239 (including trade fixtures). 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
16 July 1998Delivered on: 17 July 1998
Satisfied on: 18 August 2004
Persons entitled: Aib Group (UK) P.L.C.

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 173 gloucester place london t/no: LN92519. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
16 July 1998Delivered on: 17 July 1998
Satisfied on: 18 August 2004
Persons entitled: Aib Group (UK) 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 183 gloucester place london t/no: LN98239. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 September 1994Delivered on: 10 September 1994
Satisfied on: 14 August 1998
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: 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. See the mortgage charge document for full details.
Fully Satisfied
1 September 1994Delivered on: 10 September 1994
Satisfied on: 14 August 1998
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 f/h property k/a 173 gloucester place london NW1 t/n ln 92519. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1994Delivered on: 10 September 1994
Satisfied on: 14 August 1998
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 f/h property k/a 183 gloucester place london NW1 t/n LN98239. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
17 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 January 2019Notification of Melissa Togaridis as a person with significant control on 24 January 2019 (2 pages)
25 January 2019Cessation of John Togaridis as a person with significant control on 24 January 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
25 January 2019Cessation of Androulla Togaridis as a person with significant control on 24 January 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 October 2018Registered office address changed from 38 Hillside Grove London NW7 2LR England to C/O Andrew Steale PO Box 7800 Mayfair London W1A 4GA on 29 October 2018 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Appointment of Ms Melissa Togaridis as a director on 13 October 2016 (2 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
20 June 2017Appointment of Ms Melissa Togaridis as a director on 13 October 2016 (2 pages)
20 June 2017Termination of appointment of Melissa Togaridis as a director on 13 October 2016 (1 page)
20 June 2017Termination of appointment of Melissa Togaridis as a director on 13 October 2016 (1 page)
20 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
13 October 2016Appointment of Ms Melissa Togaridis as a director on 13 October 2016 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Appointment of Ms Melissa Togaridis as a director on 13 October 2016 (2 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(6 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000
(6 pages)
15 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
15 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
20 April 2016Registered office address changed from 1st Floor Global House 299-303 Ballards Lane London N12 8NP to 38 Hillside Grove London NW7 2LR on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 1st Floor Global House 299-303 Ballards Lane London N12 8NP to 38 Hillside Grove London NW7 2LR on 20 April 2016 (1 page)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 50,000
(6 pages)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 50,000
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,000
(6 pages)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,000
(6 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
1 May 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Mrs Androulla Togaridis on 14 June 2010 (2 pages)
15 June 2010Director's details changed for John Togaridis on 14 June 2010 (2 pages)
15 June 2010Director's details changed for John Togaridis on 14 June 2010 (2 pages)
15 June 2010Director's details changed for Mrs Androulla Togaridis on 14 June 2010 (2 pages)
15 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 July 2009Return made up to 14/06/09; full list of members (5 pages)
14 July 2009Return made up to 14/06/09; full list of members (5 pages)
16 September 2008Return made up to 14/06/08; full list of members (5 pages)
16 September 2008Return made up to 14/06/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 November 2007Return made up to 14/06/07; no change of members (7 pages)
3 November 2007Return made up to 14/06/07; no change of members (7 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2006Return made up to 14/06/06; full list of members (8 pages)
5 July 2006Return made up to 14/06/06; full list of members (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 June 2005Return made up to 14/06/05; full list of members (8 pages)
28 June 2005Return made up to 14/06/05; full list of members (8 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Return made up to 14/06/04; full list of members (8 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Return made up to 14/06/04; full list of members (8 pages)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 August 2003Return made up to 14/06/03; full list of members (8 pages)
19 August 2003Return made up to 14/06/03; full list of members (8 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
13 December 2002Registered office changed on 13/12/02 from: 90-92 high road east finchley london N2 9EB (1 page)
13 December 2002Registered office changed on 13/12/02 from: 90-92 high road east finchley london N2 9EB (1 page)
21 June 2002Return made up to 14/06/02; full list of members (8 pages)
21 June 2002Return made up to 14/06/02; full list of members (8 pages)
15 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
15 May 2002Accounts for a small company made up to 31 August 2001 (5 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 February 2001Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
15 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
19 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 July 1999Return made up to 14/06/99; full list of members (6 pages)
8 July 1999Return made up to 14/06/99; full list of members (6 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
19 October 1998Return made up to 20/06/98; full list of members (6 pages)
19 October 1998Return made up to 20/06/98; full list of members (6 pages)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Particulars of mortgage/charge (7 pages)
17 July 1998Particulars of mortgage/charge (7 pages)
17 July 1998Particulars of mortgage/charge (7 pages)
17 July 1998Particulars of mortgage/charge (7 pages)
17 July 1998Particulars of mortgage/charge (7 pages)
17 July 1998Particulars of mortgage/charge (7 pages)
19 November 1997Accounts for a small company made up to 31 August 1997 (4 pages)
19 November 1997Accounts for a small company made up to 31 August 1997 (4 pages)
11 August 1997Return made up to 20/06/97; no change of members (4 pages)
11 August 1997Return made up to 20/06/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
17 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
30 July 1996Return made up to 20/06/96; no change of members (4 pages)
30 July 1996Return made up to 20/06/96; no change of members (4 pages)
18 February 1996Registered office changed on 18/02/96 from: 183,gloucester place london NW1 6BU (1 page)
18 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
18 February 1996Registered office changed on 18/02/96 from: 183,gloucester place london NW1 6BU (1 page)
18 February 1996Accounts for a small company made up to 31 August 1995 (4 pages)
14 August 1995Return made up to 20/06/95; full list of members (6 pages)
14 August 1995Return made up to 20/06/95; full list of members (6 pages)
4 April 1988Incorporation (18 pages)
4 April 1988Incorporation (18 pages)