Mill Hill
London
NW7 2LR
Director Name | Mr John Togaridis |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 30 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Hillside Grove Mill Hill London NW7 2LR |
Secretary Name | Mrs Androulla Togaridis |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1991(3 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hillside Grove Mill Hill London NW7 2LR |
Director Name | Ms Melissa Togaridis |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2016(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hillside Grove London NW7 2LR |
Director Name | Ms Melissa Togaridis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(28 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Hillside Grove London NW7 2LR |
Registered Address | 38 Hillside Grove Mill Hill London NW7 2LR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
20k at £1 | Christina Togaridis 40.00% Ordinary Non Voting |
---|---|
14.5k at £1 | John Togaridis 29.00% Ordinary Non Voting |
14.5k at £1 | Mrs Androulla Togaridis 29.00% Ordinary Non Voting |
500 at £1 | John Togaridis 1.00% Ordinary |
500 at £1 | Mrs Androulla Togaridis 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £427,485 |
Current Liabilities | £5,194 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
6 July 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
17 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 January 2019 | Notification of Melissa Togaridis as a person with significant control on 24 January 2019 (2 pages) |
25 January 2019 | Cessation of John Togaridis as a person with significant control on 24 January 2019 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
25 January 2019 | Cessation of Androulla Togaridis as a person with significant control on 24 January 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 October 2018 | Registered 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 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 June 2017 | Appointment of Ms Melissa Togaridis as a director on 13 October 2016 (2 pages) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
20 June 2017 | Appointment of Ms Melissa Togaridis as a director on 13 October 2016 (2 pages) |
20 June 2017 | Termination of appointment of Melissa Togaridis as a director on 13 October 2016 (1 page) |
20 June 2017 | Termination of appointment of Melissa Togaridis as a director on 13 October 2016 (1 page) |
20 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
13 October 2016 | Appointment of Ms Melissa Togaridis as a director on 13 October 2016 (2 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Appointment of Ms Melissa Togaridis as a director on 13 October 2016 (2 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Resolutions
|
15 June 2016 | Resolutions
|
20 April 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
1 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Director's details changed for Mrs Androulla Togaridis on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for John Togaridis on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for John Togaridis on 14 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Androulla Togaridis on 14 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
14 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
14 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
16 September 2008 | Return made up to 14/06/08; full list of members (5 pages) |
16 September 2008 | Return made up to 14/06/08; full list of members (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 November 2007 | Return made up to 14/06/07; no change of members (7 pages) |
3 November 2007 | Return made up to 14/06/07; no change of members (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 14/06/06; full list of members (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
18 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Return made up to 14/06/03; full list of members (8 pages) |
19 August 2003 | Return made up to 14/06/03; full list of members (8 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 90-92 high road east finchley london N2 9EB (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 90-92 high road east finchley london N2 9EB (1 page) |
21 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (8 pages) |
15 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
15 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Return made up to 14/06/01; full list of members
|
17 July 2001 | Return made up to 14/06/01; full list of members
|
9 February 2001 | Resolutions
|
9 February 2001 | Resolutions
|
15 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
19 July 2000 | Return made up to 14/06/00; full list of members
|
19 July 2000 | Return made up to 14/06/00; full list of members
|
15 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
15 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
19 October 1998 | Return made up to 20/06/98; full list of members (6 pages) |
19 October 1998 | Return made up to 20/06/98; full list of members (6 pages) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Particulars of mortgage/charge (7 pages) |
17 July 1998 | Particulars of mortgage/charge (7 pages) |
17 July 1998 | Particulars of mortgage/charge (7 pages) |
17 July 1998 | Particulars of mortgage/charge (7 pages) |
17 July 1998 | Particulars of mortgage/charge (7 pages) |
17 July 1998 | Particulars of mortgage/charge (7 pages) |
19 November 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
19 November 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
11 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
11 August 1997 | Return made up to 20/06/97; no change of members (4 pages) |
17 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
17 February 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
30 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
30 July 1996 | Return made up to 20/06/96; no change of members (4 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 183,gloucester place london NW1 6BU (1 page) |
18 February 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 183,gloucester place london NW1 6BU (1 page) |
18 February 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
14 August 1995 | Return made up to 20/06/95; full list of members (6 pages) |
14 August 1995 | Return made up to 20/06/95; full list of members (6 pages) |
4 April 1988 | Incorporation (18 pages) |
4 April 1988 | Incorporation (18 pages) |