London
NW9 8NT
Director Name | Mr Stelios Athos Christodoulou |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1995(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 1a Harmood Street London NW1 8DN |
Secretary Name | Mr Panayiotis Xenophontos |
---|---|
Status | Current |
Appointed | 03 March 2015(24 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Kastalia 1a Harmood Street London NW1 8DN |
Director Name | Ms Maria Eleni Christodoulou |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Harmood Street London NW1 8DN |
Director Name | Mr Athos Ioannou Christodoulou |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 March 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 136 Pavilion Road London SW1X 0AX |
Secretary Name | Mr Missak Sarkis Kalindjian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Hamilton Terrace London NW8 9QY |
Secretary Name | Nicos Kokou Polydorides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 March 2015) |
Role | Company Director |
Correspondence Address | 7 Totnes Walk London N2 0AD |
Registered Address | Kastalia 1a Harmood Street London NW1 8DN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £219,740 |
Net Worth | £3,246,653 |
Cash | £93,771 |
Current Liabilities | £172,919 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (9 months, 4 weeks from now) |
29 December 2000 | Delivered on: 3 January 2001 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage property k/a avonbridge house bath road chippenham wiltshire t/n-WT104287 and WT107941 and the proceeds of sale thereof. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
9 November 2000 | Delivered on: 14 November 2000 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 June 1991 | Delivered on: 8 July 1991 Satisfied on: 7 September 2007 Persons entitled: Anz Grindlays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Floating charge undertaking and all property and assets present and future. Fully Satisfied |
28 June 1991 | Delivered on: 8 July 1991 Satisfied on: 7 September 2007 Persons entitled: Anz Grindlays Bank PLC Classification: Charge over rental deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the monies standing to the credit of the company's account with bank no. 618686001 entitled promarn limited rent account. Fully Satisfied |
28 June 1991 | Delivered on: 8 July 1991 Satisfied on: 7 September 2007 Persons entitled: AN7 Grindlays 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: F/Hold land buildings and premises k/as avonbridge house bath road and no 1 bath road chippenham wiltshire all that parcel of f/hold land adjacent to the property over and extending to the town bridge of chippenham together with all rights powers easements and liberties attached. (Please see M395 for further details). Fully Satisfied |
21 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
17 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
16 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
22 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
12 April 2017 | Satisfaction of charge 4 in full (5 pages) |
12 April 2017 | Satisfaction of charge 4 in full (5 pages) |
15 March 2017 | Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Ms Maria Eleni Christodoulou as a director on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Ms Maria Eleni Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Ms Maria Eleni Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Appointment of Ms Maria Eleni Christodoulou as a director on 15 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
25 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
25 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Termination of appointment of a secretary (1 page) |
8 April 2015 | Termination of appointment of a secretary (1 page) |
4 March 2015 | Termination of appointment of Nicos Kokou Polydorides as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Panayiotis Xenophontos as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nicos Kokou Polydorides as a secretary on 3 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Panayiotis Xenophontos as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Panayiotis Xenophontos as a secretary on 3 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nicos Kokou Polydorides as a secretary on 3 March 2015 (1 page) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
18 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
9 March 2010 | Director's details changed for Mr Achilleas Christou on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Achilleas Christou on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Mr Achilleas Christou on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (10 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (10 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
10 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
10 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (7 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
7 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 14/02/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
23 February 2004 | Return made up to 14/02/04; full list of members
|
23 February 2004 | Return made up to 14/02/04; full list of members
|
24 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
1 March 2003 | Return made up to 14/02/03; full list of members
|
1 March 2003 | Return made up to 14/02/03; full list of members
|
17 January 2003 | Registered office changed on 17/01/03 from: st pauls house warwick lane london EC4P 4BN (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: st pauls house warwick lane london EC4P 4BN (1 page) |
8 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
17 May 2002 | Return made up to 14/02/02; full list of members (7 pages) |
17 May 2002 | Return made up to 14/02/02; full list of members (7 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
10 February 1999 | Return made up to 14/02/99; full list of members (7 pages) |
10 February 1999 | Return made up to 14/02/99; full list of members (7 pages) |
29 January 1999 | Location of debenture register (1 page) |
29 January 1999 | Location of register of members (1 page) |
29 January 1999 | Location of register of members (1 page) |
29 January 1999 | Location of debenture register (1 page) |
24 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 April 1998 | Auditor's resignation (1 page) |
11 April 1998 | Auditor's resignation (1 page) |
23 March 1998 | Auditor's resignation (1 page) |
23 March 1998 | Auditor's resignation (1 page) |
5 February 1998 | Return made up to 14/02/98; full list of members (7 pages) |
5 February 1998 | Return made up to 14/02/98; full list of members (7 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Director's particulars changed (1 page) |
13 March 1997 | Return made up to 14/02/96; full list of members (7 pages) |
13 March 1997 | Return made up to 14/02/96; full list of members (7 pages) |
4 March 1997 | Return made up to 14/02/97; full list of members (7 pages) |
4 March 1997 | Return made up to 14/02/97; full list of members (7 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 November 1995 | Return made up to 14/02/95; full list of members (12 pages) |
2 November 1995 | Return made up to 14/02/95; full list of members (12 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
20 July 1995 | Director's particulars changed (4 pages) |
20 July 1995 | Director's particulars changed (4 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
8 July 1991 | Particulars of mortgage/charge (3 pages) |
8 July 1991 | Particulars of mortgage/charge (3 pages) |