Mill Mead Road
Tottenham Hale
London
N17 9QU
Director Name | Mrs Vivien Ann Kleanthous |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Milmead Industrial Centre Mill Mead Road Tottenham Hale London N17 9QU |
Secretary Name | Mrs Vivien Ann Kleanthous |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Milmead Industrial Centre Mill Mead Road Tottenham Hale London N17 9QU |
Director Name | Mrs Melina Bremer |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2014(24 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20 Millmead Industrial Estate Mill Mead Road Tottenham Hale London N17 9QU |
Director Name | Mr Michael Theodorou |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2017(27 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit 20 Milmead Industrial Estate Milmead Road Tottenham Hale London N17 9QU |
Director Name | Mrs Melina Bremer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(24 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 December 2015) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | Unit 20 Milmead Ind.Centre Mill Mead Road Tottenham Hale London N17 9QU |
Website | cornerspyshop.com |
---|---|
Email address | [email protected] |
Telephone | 020 88086336 |
Telephone region | London |
Registered Address | Unit 20 Milmead Ind.Centre Mill Mead Road Tottenham Hale London N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
668.2k at £1 | Christakis Kleanthous 66.82% Ordinary |
---|---|
31.8k at £1 | Mrs Vivien Ann Kleanthous 3.18% Ordinary |
100k at £1 | Helen Constantinou 10.00% Ordinary |
100k at £1 | Kleanthis Theodorou 10.00% Ordinary |
100k at £1 | Lambros Theodorou Kleanthous 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £240,000 |
Net Worth | £2,671,461 |
Cash | £6,418 |
Current Liabilities | £210,108 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
19 February 2018 | Delivered on: 22 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as unit 19 millmead industrial centre mill mead road tottenham as is registered at the land registry under title number NGL502221. Outstanding |
---|---|
30 May 2012 | Delivered on: 1 June 2012 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: F/H property k/a land and buildings on the south west side of whittington hill stoke ferry t/no NK104194 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 |
31 May 2012 | Delivered on: 1 June 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 May 2012 | Delivered on: 25 May 2012 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: 20 mill mead industrial centre mill mead road tottenham. T/no.NGL502222 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
15 March 2005 | Delivered on: 19 March 2005 Satisfied on: 14 July 2012 Persons entitled: Bank of Cyprus UK 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 |
4 April 1991 | Delivered on: 6 April 1991 Satisfied on: 18 February 2013 Persons entitled: Bank of Cypres (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse premises, whittington hill, stoke ferry, norfolk. Fully Satisfied |
4 April 1991 | Delivered on: 6 April 1991 Satisfied on: 18 February 2013 Persons entitled: Bank of Cypres (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 20, millmead industrial centre, millmead road, tottenham hale, london N17 9QU. Fully Satisfied |
12 March 2024 | Group of companies' accounts made up to 30 September 2023 (34 pages) |
---|---|
24 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
26 January 2023 | Group of companies' accounts made up to 30 September 2022 (35 pages) |
25 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
2 February 2022 | Group of companies' accounts made up to 30 September 2021 (35 pages) |
23 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
3 February 2021 | Group of companies' accounts made up to 30 September 2020 (35 pages) |
23 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
23 July 2020 | Change of details for Mr Christakis Kleanthous as a person with significant control on 12 July 2020 (2 pages) |
12 June 2020 | Group of companies' accounts made up to 30 September 2019 (35 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
28 June 2019 | Purchase of own shares. (3 pages) |
28 June 2019 | Cancellation of shares. Statement of capital on 5 June 2019
|
21 January 2019 | Group of companies' accounts made up to 30 September 2018 (36 pages) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
6 March 2018 | Group of companies' accounts made up to 30 September 2017 (35 pages) |
22 February 2018 | Registration of charge 025696030007, created on 19 February 2018 (6 pages) |
3 January 2018 | Cancellation of shares. Statement of capital on 29 November 2017
|
27 December 2017 | Purchase of own shares. (3 pages) |
19 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
19 December 2017 | Change of details for Mr Christakis Kleanthous as a person with significant control on 15 December 2017 (2 pages) |
19 December 2017 | Appointment of Mr Michael Theodorou as a director on 18 December 2017 (2 pages) |
3 July 2017 | Group of companies' accounts made up to 30 September 2016 (35 pages) |
3 July 2017 | Group of companies' accounts made up to 30 September 2016 (35 pages) |
26 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
25 April 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
25 April 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
15 December 2015 | Termination of appointment of Melina Bremer as a director on 1 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Melina Bremer as a director on 1 December 2015 (1 page) |
30 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
30 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
20 January 2015 | Appointment of Mrs Melina Bremer as a director on 22 December 2014 (3 pages) |
20 January 2015 | Appointment of Mrs Melina Bremer as a director on 22 December 2014 (3 pages) |
20 January 2015 | Resolutions
|
19 January 2015 | Appointment of Mrs Melina Bremer as a director on 22 December 2014 (2 pages) |
19 January 2015 | Appointment of Mrs Melina Bremer as a director on 22 December 2014 (2 pages) |
2 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
4 July 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
4 July 2014 | Group of companies' accounts made up to 30 September 2013 (30 pages) |
21 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
2 April 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
2 April 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 April 2012 | Group of companies' accounts made up to 30 September 2011 (29 pages) |
18 April 2012 | Group of companies' accounts made up to 30 September 2011 (29 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Group of companies' accounts made up to 30 September 2010 (30 pages) |
19 May 2011 | Group of companies' accounts made up to 30 September 2010 (30 pages) |
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
9 April 2010 | Group of companies' accounts made up to 30 September 2009 (28 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Secretary's details changed for Mrs Vivien Ann Kleanthous on 2 December 2009 (1 page) |
5 January 2010 | Director's details changed for Mrs Vivien Ann Kleanthous on 2 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Christakis Kleanthous on 2 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Mrs Vivien Ann Kleanthous on 2 December 2009 (1 page) |
5 January 2010 | Secretary's details changed for Mrs Vivien Ann Kleanthous on 2 December 2009 (1 page) |
5 January 2010 | Director's details changed for Christakis Kleanthous on 2 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Vivien Ann Kleanthous on 2 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Christakis Kleanthous on 2 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Vivien Ann Kleanthous on 2 December 2009 (2 pages) |
23 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
23 February 2009 | Full accounts made up to 30 September 2008 (18 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
19 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
19 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (4 pages) |
20 December 2007 | Return made up to 15/12/07; full list of members (4 pages) |
17 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
17 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
19 December 2006 | Return made up to 15/12/06; full list of members (4 pages) |
19 December 2006 | Return made up to 15/12/06; full list of members (4 pages) |
21 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
21 June 2006 | Full accounts made up to 30 September 2005 (16 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members (9 pages) |
3 January 2006 | Return made up to 15/12/05; full list of members (9 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Return made up to 15/12/04; full list of members (9 pages) |
23 December 2004 | Return made up to 15/12/04; full list of members (9 pages) |
30 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
30 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members (8 pages) |
8 July 2003 | Accounts for a medium company made up to 30 September 2002 (13 pages) |
8 July 2003 | Accounts for a medium company made up to 30 September 2002 (13 pages) |
8 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
9 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
9 July 2002 | Full accounts made up to 30 September 2001 (13 pages) |
19 December 2001 | Return made up to 15/12/01; full list of members
|
19 December 2001 | Return made up to 15/12/01; full list of members
|
13 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
13 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
23 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
23 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
15 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
15 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
24 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
24 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
16 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
16 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
2 March 1999 | Return made up to 15/12/98; no change of members (4 pages) |
2 March 1999 | Return made up to 15/12/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
11 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 15/12/97; full list of members (6 pages) |
2 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
2 June 1997 | Full accounts made up to 30 September 1996 (7 pages) |
27 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
19 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 January 1996 | Return made up to 15/12/95; no change of members
|
5 January 1996 | Return made up to 15/12/95; no change of members
|
20 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
3 February 1992 | Accounts for a small company made up to 30 September 1991 (7 pages) |
3 February 1992 | Accounts for a small company made up to 30 September 1991 (7 pages) |
19 December 1990 | Incorporation (12 pages) |
19 December 1990 | Incorporation (12 pages) |