Company NameTheoco Limited
Company StatusActive
Company Number02396501
CategoryPrivate Limited Company
Incorporation Date19 June 1989(34 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles

Directors

Director NameMrs Pamela Ann Theodossiades
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaisgill Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QZ
Director NameMrs Pamela Ann Theodosiadou
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Aylmer Drive
Stanmore
HA7 3EJ
Secretary NameMrs Pamela Ann Theodossiades
NationalityBritish
StatusCurrent
Appointed27 July 2006(17 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaisgill Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QZ
Director NameMr Christopher Theodossiades
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(17 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGaisgill
Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Director NameMr Christopher Theodosiades
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(17 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address498 Church Lane
London
NW9 8UA
Secretary NameAnn Jane Robinson
NationalityBritish
StatusResigned
Appointed19 June 1991(2 years after company formation)
Appointment Duration15 years, 1 month (resigned 27 July 2006)
RoleCompany Director
Correspondence Address157 Littlefield Road
Edgware
Middlesex
HA8 0TE

Contact

Websitewww.theoco.co.uk

Location

Registered Address498 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£71,997
Cash£16,573
Current Liabilities£106,255

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Charges

19 March 1990Delivered on: 2 April 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or become due from the company and/or the oco services station limited 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.
Outstanding

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 July 2023Change of details for Mr Christopher Theodosiades as a person with significant control on 1 May 2023 (2 pages)
26 July 2023Secretary's details changed for Mrs Pamela Ann Theodossiades on 26 July 2023 (1 page)
26 July 2023Director's details changed for Mr Christopher Theodosiades on 26 July 2023 (2 pages)
26 July 2023Change of details for Mrs Pamela Ann Theodosiadou as a person with significant control on 1 May 2023 (2 pages)
26 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
26 July 2023Director's details changed for Mrs Pamela Ann Theodosiadou on 26 July 2023 (2 pages)
6 June 2023Registered office address changed from 7 Aylmer Drive Stanmore HA7 3EJ England to 498 Church Lane London NW9 8UA on 6 June 2023 (1 page)
6 June 2023Change of details for Mr Christopher Theodossiades as a person with significant control on 6 June 2023 (2 pages)
7 February 2023Registered office address changed from Gaisgill Barnet Lane Elstree Hertfordshire WD6 3QZ to 7 Aylmer Drive Stanmore HA7 3EJ on 7 February 2023 (1 page)
7 February 2023Change of details for Mrs Pamela Ann Theodossiades as a person with significant control on 7 February 2023 (2 pages)
7 February 2023Director's details changed for Mr Christopher Theodossiades on 7 February 2023 (2 pages)
7 February 2023Director's details changed for Mrs Pamela Ann Theodossiades on 7 February 2023 (2 pages)
7 February 2023Change of details for Mr Christopher Theodossiades as a person with significant control on 7 February 2023 (2 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
30 August 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
14 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
23 July 2019Confirmation statement made on 19 June 2019 with updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
29 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
13 July 2017Notification of Pamela Anne Theodossiades as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Christopher Theodossiades as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Pamela Anne Theodossiades as a person with significant control on 19 June 2016 (2 pages)
13 July 2017Notification of Christopher Theodossiades as a person with significant control on 19 June 2016 (2 pages)
13 July 2017Notification of Christopher Theodossiades as a person with significant control on 19 June 2016 (2 pages)
13 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
13 July 2017Notification of Pamela Anne Theodossiades as a person with significant control on 19 June 2016 (2 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 July 2009Return made up to 19/06/09; full list of members (4 pages)
1 July 2009Return made up to 19/06/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Return made up to 19/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2007Return made up to 19/06/06; full list of members
  • 363(287) ‐ Registered office changed on 02/01/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 2007Return made up to 19/06/06; full list of members
  • 363(287) ‐ Registered office changed on 02/01/07
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006New secretary appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
21 June 2005Return made up to 19/06/05; full list of members (6 pages)
21 June 2005Return made up to 19/06/05; full list of members (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 July 2004Return made up to 19/06/04; full list of members (6 pages)
1 July 2004Return made up to 19/06/04; full list of members (6 pages)
30 April 2004Return made up to 19/06/03; full list of members (6 pages)
30 April 2004Return made up to 19/06/03; full list of members (6 pages)
29 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 August 2002Return made up to 19/06/02; full list of members (6 pages)
13 August 2002Return made up to 19/06/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 January 2001Return made up to 19/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2001Return made up to 19/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
23 July 1999Return made up to 19/06/99; full list of members (6 pages)
23 July 1999Return made up to 19/06/99; full list of members (6 pages)
26 August 1998Full accounts made up to 31 December 1997 (11 pages)
26 August 1998Full accounts made up to 31 December 1997 (11 pages)
6 November 1997Return made up to 19/06/97; no change of members (4 pages)
6 November 1997Return made up to 19/06/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
9 September 1996Full accounts made up to 31 August 1995 (9 pages)
9 September 1996Full accounts made up to 31 August 1995 (9 pages)
7 August 1996Return made up to 19/06/96; full list of members (6 pages)
7 August 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
7 August 1996Return made up to 19/06/96; full list of members (6 pages)
7 August 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
25 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
25 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)