Company NameSobek Limited
DirectorDemetrios Apostolou
Company StatusActive
Company Number02515245
CategoryPrivate Limited Company
Incorporation Date25 June 1990(33 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Demetrios Apostolou
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1992(1 year, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 North Crescent
London
N3 3LL
Director NameCarlos Alberto Fernandes Araujo
Date of BirthJuly 1954 (Born 69 years ago)
NationalityPortuguese
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 January 1992)
RoleBusinessman
Correspondence Address28 North Crescent
Finchley
London
N3 3LL
Secretary NameCarol Ann Hurd
NationalityBritish
StatusResigned
Appointed25 June 1991(1 year after company formation)
Appointment Duration29 years, 7 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Holland Close
New Barnet
Hertfordshire
EN5 1DJ
Secretary NameLinda Elizabeth Collins
StatusResigned
Appointed31 January 2021(30 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 February 2022)
RoleCompany Director
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP

Contact

Websitegarlandelectronics.com

Location

Registered AddressSummit House 170
Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Garland Electronics LTD
99.00%
Ordinary
1 at £1Mr Demetrious Georgiou Apostolou
1.00%
Ordinary

Financials

Year2014
Net Worth£2,670,397
Cash£283,896
Current Liabilities£108,725

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

30 April 2010Delivered on: 1 May 2010
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 759-761 high road finchley london t/no NGL547980 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 and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 April 2010Delivered on: 1 May 2010
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
8 October 1997Delivered on: 23 October 1997
Persons entitled: Barclays Bank PLC

Classification: Deed supplemental to a legal charge by the company as mortgagor and by demetrios georgiou apostolou as trustee for the mortgagor and by garland electronics limited as principal debtor
Secured details: All monies due or to become due from the company and/or garland electronics limited to the chargee on any account whatsoever pursuant to the legal charge dated 25/7/1994.
Particulars: The goodwill of the business carried on from time to time at the property k/a aristocrat house rockery way hendon london borough of barnet t/n NGL685367.
Outstanding
14 October 1997Delivered on: 20 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Remainder of the f/h property at aristocrat house rookery way hendon lodon borogh of barnet t/no's;-P132691 and MX307489.
Outstanding
8 October 1997Delivered on: 20 October 1997
Persons entitled: Barclays 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
25 July 1994Delivered on: 4 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or garland electronics limited to the chargee on any account whatsoever.
Particulars: Aristocrat house rookery way hendon l/b of barnet t/n NGL685367.
Outstanding

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 June 2017Notification of Garland Electronics Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
29 June 2017Notification of Garland Electronics Limited as a person with significant control on 29 June 2017 (2 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
12 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
17 June 2010Registered office address changed from 178 Seven Sisters Road London N7 7PX on 17 June 2010 (2 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 September 2009Return made up to 25/06/09; full list of members (3 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Return made up to 25/06/08; full list of members (3 pages)
9 November 2007Return made up to 25/06/07; full list of members (2 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 March 2007Return made up to 25/06/06; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 July 2005Return made up to 25/06/05; full list of members (6 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 October 2004Return made up to 25/06/04; full list of members (6 pages)
16 September 2003Return made up to 25/06/03; full list of members (6 pages)
5 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 September 2002Secretary's particulars changed (1 page)
24 September 2002Return made up to 25/06/02; full list of members (6 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 September 2001Return made up to 25/06/01; full list of members (6 pages)
30 August 2001Registered office changed on 30/08/01 from: 176 seven sisters road london N7 7PX (1 page)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Return made up to 25/06/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 August 1999Return made up to 25/06/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1998Return made up to 25/06/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
29 August 1997Return made up to 25/06/97; full list of members (6 pages)
11 November 1996Return made up to 25/06/96; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 July 1995Return made up to 25/06/95; no change of members (4 pages)
29 May 1992Ad 01/01/91--------- £ si 98@1 (3 pages)
1 June 1991Secretary resigned;new secretary appointed (2 pages)
25 June 1990Incorporation (11 pages)