262 Uxbridge Road
Hatch End Pinner
Middlesex
HA5 4HS
Director Name | Mr Georgios Pierides |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 03 February 2017(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Real Estates Consultants |
Country of Residence | England |
Correspondence Address | Avondale House 1st Floor 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS |
Director Name | Panos Englezos |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 22 April 1988(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 04 December 1998) |
Role | Company Director |
Correspondence Address | 80 Arch Makarios Avenue Nicosia Cyprus |
Director Name | Mr Chris Pierides |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 22 April 1988(1 week, 3 days after company formation) |
Appointment Duration | 29 years, 6 months (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 7 Petrakis Yiallouros 6030 Larnaca Cyprus |
Secretary Name | Mr Chris Pierides |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 22 April 1988(1 week, 3 days after company formation) |
Appointment Duration | 29 years, 6 months (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 7 Petrakis Yiallouros 6030 Larnaca Cyprus |
Registered Address | Avondale House 1st Floor 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
10k at £1 | Marios Pierides 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,400 |
Net Worth | £291,741 |
Current Liabilities | £186,337 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
24 April 2019 | Delivered on: 3 May 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The freehold land being 160 heathcote road, manchester, M18 7GL and registered at land registry under title number MAN254216. Outstanding |
---|---|
24 April 2019 | Delivered on: 3 May 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The leasehold land being 35 crofton street, oldham, OL8 3DA and registered at the land registry under title number LA36834. Outstanding |
24 April 2019 | Delivered on: 3 May 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The freehold land being 5 prospect villas, gill street, manchester, M9 4FU and registered at the land registry under title number MAN291717. Outstanding |
24 April 2019 | Delivered on: 3 May 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The freehold land being 49 beverley street, blackley, manchester, M9 4ED and registered at the land registry under title number GM330039. Outstanding |
23 April 2018 | Delivered on: 9 May 2018 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H 99 walm lane london t/no: NGL79482. Outstanding |
22 October 2003 | Delivered on: 28 October 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and alco products (UK) limited to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future account of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
16 August 2000 | Delivered on: 17 August 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 22 carlisle rd,colindale london,gt.london; ngl 714491. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 August 2000 | Delivered on: 17 August 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - 99 walm lane london,gt.london; ngl 79482. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 April 2019 | Delivered on: 14 November 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: F/H 2 fold street manchester t/no: GM713222. Outstanding |
24 April 2019 | Delivered on: 14 November 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: F/H 49 bluestone road manchester t/no: LA139433. Outstanding |
24 April 2019 | Delivered on: 3 May 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The freehold land being 38 cicero street, manchester, M9 4TJ and registered at the land registry under title number GM103553. Outstanding |
24 April 2019 | Delivered on: 3 May 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Company debenture - for more details please refer to the instrument. Outstanding |
24 April 2019 | Delivered on: 3 May 2019 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: The freehold land being 22 carlisle road, queensbury, NW9 0HL and registered under title number NW9 0HL. Outstanding |
28 March 1989 | Delivered on: 11 April 1989 Satisfied on: 28 October 2003 Persons entitled: Bank of Cyprus (London) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 dudden hill london NW10 99 walm lane london NW2. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 December 2022 | Director's details changed for Mr George Pierides on 5 December 2022 (2 pages) |
5 December 2022 | Change of details for Mr George Pierides as a person with significant control on 5 December 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 April 2020 | Confirmation statement made on 6 April 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 November 2019 | Registration of a charge with Charles court order to extend. Charge code 022433680014, created on 24 April 2019 (13 pages) |
14 November 2019 | Registration of a charge with Charles court order to extend. Charge code 022433680013, created on 24 April 2019 (13 pages) |
3 May 2019 | Registration of charge 022433680006, created on 24 April 2019 (8 pages) |
3 May 2019 | Registration of charge 022433680010, created on 24 April 2019 (8 pages) |
3 May 2019 | Registration of charge 022433680012, created on 24 April 2019 (8 pages) |
3 May 2019 | Registration of charge 022433680011, created on 24 April 2019 (39 pages) |
3 May 2019 | Registration of charge 022433680009, created on 24 April 2019 (8 pages) |
3 May 2019 | Registration of charge 022433680008, created on 24 April 2019 (8 pages) |
3 May 2019 | Registration of charge 022433680007, created on 24 April 2019 (8 pages) |
17 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
17 April 2019 | Change of details for Marios Pierides as a person with significant control on 31 March 2018 (2 pages) |
15 October 2018 | Resolutions
|
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 May 2018 | Registration of charge 022433680005, created on 23 April 2018 (7 pages) |
23 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
20 April 2018 | Change of details for Marios Pierides as a person with significant control on 6 April 2016 (2 pages) |
20 April 2018 | Change of details for Mr George Pierides as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Director's details changed for Mr George Pierides on 9 March 2018 (2 pages) |
13 March 2018 | Director's details changed for Marios Pierides on 9 March 2018 (2 pages) |
6 November 2017 | Termination of appointment of Chris Pierides as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Chris Pierides as a secretary on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Chris Pierides as a director on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Chris Pierides as a secretary on 6 November 2017 (1 page) |
31 October 2017 | Resolutions
|
31 October 2017 | Resolutions
|
16 October 2017 | Change of name notice (2 pages) |
16 October 2017 | Change of name notice (2 pages) |
2 October 2017 | Appointment of George Pierides as a director (3 pages) |
2 October 2017 | Appointment of George Pierides as a director (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
5 June 2017 | Appointment of Mr George Pierides as a director on 3 February 2017 (3 pages) |
5 June 2017 | Appointment of Mr George Pierides as a director on 3 February 2017 (3 pages) |
23 May 2017 | Registered office address changed from 136 Kensington Church Street London W8 4BH to Avondale House 1st Floor 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS on 23 May 2017 (2 pages) |
23 May 2017 | Registered office address changed from 136 Kensington Church Street London W8 4BH to Avondale House 1st Floor 262 Uxbridge Road Hatch End Pinner Middlesex HA5 4HS on 23 May 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
1 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
1 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
13 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
27 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Director's details changed for Marios Pierides on 31 December 2014 (2 pages) |
27 May 2015 | Director's details changed for Marios Pierides on 31 December 2014 (2 pages) |
24 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
24 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
31 July 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Director's details changed for Marios Pierides on 31 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Director's details changed for Marios Pierides on 31 March 2013 (2 pages) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Chris Pierides on 6 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Mr Chris Pierides on 6 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Chris Pierides on 6 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Marios Pierides on 6 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Marios Pierides on 6 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Marios Pierides on 6 April 2010 (2 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 April 2009 | Director and secretary's change of particulars / chris pierides / 06/04/2009 (1 page) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
7 April 2009 | Director and secretary's change of particulars / chris pierides / 06/04/2009 (1 page) |
11 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
29 April 2008 | Return made up to 06/04/08; no change of members (7 pages) |
29 April 2008 | Return made up to 06/04/08; no change of members (7 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Return made up to 06/04/07; no change of members (7 pages) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Return made up to 06/04/07; no change of members (7 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 June 2006 | Return made up to 06/04/06; full list of members (7 pages) |
9 June 2006 | Return made up to 06/04/06; full list of members (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 06/04/05; full list of members (7 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 January 2005 | Director's particulars changed (1 page) |
2 June 2004 | Return made up to 06/04/04; full list of members (7 pages) |
2 June 2004 | Return made up to 06/04/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
30 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
7 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
19 December 2000 | Accounts made up to 31 March 2000 (10 pages) |
19 December 2000 | Accounts made up to 31 March 2000 (10 pages) |
17 August 2000 | Particulars of mortgage/charge (5 pages) |
17 August 2000 | Particulars of mortgage/charge (5 pages) |
17 August 2000 | Particulars of mortgage/charge (5 pages) |
17 August 2000 | Particulars of mortgage/charge (5 pages) |
14 July 2000 | Return made up to 12/04/00; full list of members (6 pages) |
14 July 2000 | Return made up to 12/04/00; full list of members (6 pages) |
3 August 1999 | Accounts made up to 31 March 1999 (10 pages) |
3 August 1999 | Accounts made up to 31 March 1999 (10 pages) |
2 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
2 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
5 January 1999 | Accounts made up to 31 March 1998 (10 pages) |
5 January 1999 | Accounts made up to 31 March 1998 (10 pages) |
14 December 1998 | New director appointed (2 pages) |
14 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
28 January 1998 | Accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | Accounts made up to 31 March 1997 (13 pages) |
2 December 1996 | Accounts made up to 31 March 1996 (12 pages) |
2 December 1996 | Accounts made up to 31 March 1996 (12 pages) |
17 May 1996 | Return made up to 12/04/96; change of members (6 pages) |
17 May 1996 | Return made up to 12/04/96; change of members (6 pages) |
19 March 1996 | Accounts made up to 31 March 1990 (11 pages) |
19 March 1996 | Accounts made up to 31 March 1990 (11 pages) |
15 March 1996 | Return made up to 12/04/93; no change of members (6 pages) |
15 March 1996 | Return made up to 12/04/89; full list of members (8 pages) |
15 March 1996 | Accounts made up to 31 March 1989 (10 pages) |
15 March 1996 | Ad 31/03/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 March 1996 | Return made up to 12/04/94; no change of members (6 pages) |
15 March 1996 | Return made up to 12/04/93; no change of members (6 pages) |
15 March 1996 | Accounts made up to 31 March 1993 (11 pages) |
15 March 1996 | Accounts made up to 31 March 1992 (11 pages) |
15 March 1996 | Ad 31/03/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
15 March 1996 | Return made up to 12/04/91; no change of members (6 pages) |
15 March 1996 | Return made up to 12/04/95; full list of members (8 pages) |
15 March 1996 | Accounts made up to 31 March 1995 (14 pages) |
15 March 1996 | Accounts made up to 31 March 1992 (11 pages) |
15 March 1996 | Accounts made up to 31 March 1993 (11 pages) |
15 March 1996 | Accounts made up to 31 March 1991 (11 pages) |
15 March 1996 | Accounts made up to 31 March 1994 (15 pages) |
15 March 1996 | Accounts made up to 31 March 1991 (11 pages) |
15 March 1996 | Return made up to 12/04/92; full list of members (6 pages) |
15 March 1996 | Return made up to 12/04/95; full list of members (8 pages) |
15 March 1996 | Accounts made up to 31 March 1995 (14 pages) |
15 March 1996 | Return made up to 12/04/90; no change of members (8 pages) |
15 March 1996 | Return made up to 12/04/89; full list of members (8 pages) |
15 March 1996 | Return made up to 12/04/91; no change of members (6 pages) |
15 March 1996 | Accounts made up to 31 March 1994 (15 pages) |
15 March 1996 | Return made up to 12/04/94; no change of members (6 pages) |
15 March 1996 | Accounts made up to 31 March 1989 (10 pages) |
15 March 1996 | Return made up to 12/04/90; no change of members (8 pages) |
15 March 1996 | Return made up to 12/04/92; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 April 1988 | Incorporation (16 pages) |