London
N14 7EJ
Secretary Name | Nicol Demou Kambouri |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2003(12 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 21 Minchenden Crescent London N14 7EJ |
Director Name | Ms Theodora Philippa Demou Kambouri |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 21 Minchenden Crescent London N14 7EJ |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mrs Eleni Demou Kambouris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 02 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Minchenden Crescent London N14 7EJ |
Secretary Name | Mary McNally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 3 Sylvan Avenue London N22 5HX |
Director Name | Mrs Eleni Demou Kambouri |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(18 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Minchenden Crescent London N14 7EJ |
Registered Address | Civvals 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
72 at £1 | Marilena Kambouris 7.20% Ordinary |
---|---|
72 at £1 | Nicol Demou Kambouri 7.20% Ordinary |
72 at £1 | Theodora Philippa Demou Kambouri 7.20% Ordinary |
392 at £1 | Demos Kambouris 39.20% Ordinary |
392 at £1 | Eleni Demou Kambouri 39.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,633,422 |
Cash | £268,512 |
Current Liabilities | £324,518 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
2 August 2001 | Delivered on: 4 August 2001 Satisfied on: 21 November 2003 Persons entitled: Bank of Cyprus (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: The f/h property k/a 86-91 whitehead close london and all buildings and fixtures. Fully Satisfied |
---|---|
2 August 2001 | Delivered on: 4 August 2001 Satisfied on: 21 November 2003 Persons entitled: Bank of Cyprus (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: The f/h property k/a 8 spigurnell road london and all buildings and fixtures. Fully Satisfied |
2 August 2001 | Delivered on: 4 August 2001 Satisfied on: 21 November 2003 Persons entitled: Bank of Cyprus (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: The f/h property k/a 52 st albans crescent london and all buildings and fixtures. Fully Satisfied |
2 August 2001 | Delivered on: 4 August 2001 Satisfied on: 21 November 2003 Persons entitled: Bank of Cyprus (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: The f/h property k/a 70 orpington gardens london and all buildings and fixtures. Fully Satisfied |
2 August 2001 | Delivered on: 4 August 2001 Satisfied on: 21 November 2003 Persons entitled: Bank of Cyprus (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: The f/h and l/h property k/a 20 stanhope gardens london and all buildings and fixtures. Fully Satisfied |
23 October 1998 | Delivered on: 7 November 1998 Satisfied on: 21 November 2003 Persons entitled: Bank of Cyprus (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: The freehold property known as 3 marquis road london N22 ejh all buildings and fixtures (including trade tenants & fixtures) thereon. Fully Satisfied |
18 December 1997 | Delivered on: 20 December 1997 Satisfied on: 21 November 2003 Persons entitled: Bank of Cyprus (London) Limited Classification: Debenture being a fixed and floating charge 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. Fully Satisfied |
26 July 1994 | Delivered on: 28 July 1994 Satisfied on: 21 November 2003 Persons entitled: Bank of Cyprus (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: First floor flat, 28 parkhurst road, wood green, london N22 together with all buildings and fixtures thereon. Fully Satisfied |
4 April 2003 | Delivered on: 8 April 2003 Satisfied on: 21 November 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: 232A woodhouse road london N12 title number NGL570362. Fully Satisfied |
16 October 2002 | Delivered on: 1 November 2002 Satisfied on: 21 November 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: 232 woodhouse road london N12 t/n NGL554526. Fully Satisfied |
31 July 2002 | Delivered on: 9 August 2002 Satisfied on: 21 November 2003 Persons entitled: Bank of Cyprus (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: All that freehold property situate at and known as 2 imperial road, london t/n MX266433. Fully Satisfied |
31 July 2002 | Delivered on: 9 August 2002 Satisfied on: 21 November 2003 Persons entitled: Bank of Cyprus (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: All that freehold property situate at and known as 663-671 (odd) lordship lane, london t/n EGL188715. Fully Satisfied |
20 December 2001 | Delivered on: 24 December 2001 Satisfied on: 21 November 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: 6 holm villas victoria road edmonton london N18 t/n-P110162. Fully Satisfied |
2 August 2001 | Delivered on: 4 August 2001 Satisfied on: 21 November 2003 Persons entitled: Bank of Cyprus (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: The f/h property k/a 2 belmont road london and all buildings and fixtures. Fully Satisfied |
2 May 1991 | Delivered on: 3 May 1991 Satisfied on: 21 November 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: F/H property k/a 18 duckett road, london, N4, title no: ngl 187596, including all buildings & fixtures. Fully Satisfied |
21 May 2013 | Delivered on: 25 May 2013 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: The f/h property k/a 86 sylvan avenue london t/no NGL355992. Notification of addition to or amendment of charge. Outstanding |
12 October 2006 | Delivered on: 13 October 2006 Persons entitled: Alpha Bank London Limited Classification: Mortgage 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, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Outstanding |
13 October 2003 | Delivered on: 16 October 2003 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 18 duckett road t/no NGL187596 52 st albans crescent NGL354613 2 imperial road MX266433 for details of further properties charged please refer to form 395 assignment the benefit of all contracts, agreements, rights, securities, covenants, guarantees, bonds & indemnities floating charge all undertaking and other property, assets and rights whatsoever and wheresoever present and future. See the mortgage charge document for full details. Outstanding |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
28 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 April 2016 | Registered office address changed from 869 High Road London N12 8QA to C/O Civvals 50 Seymour Street London W1H 7JG on 26 April 2016 (1 page) |
22 February 2016 | Secretary's details changed for Nicol Demou Kambouri on 23 January 2016 (1 page) |
22 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 September 2013 | Director's details changed for Mrs Eleni Demou Kambouris on 3 September 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Nicole Demou Kambouris on 3 September 2013 (1 page) |
3 September 2013 | Director's details changed for Mrs Eleni Kambouris on 3 September 2013 (2 pages) |
3 September 2013 | Secretary's details changed for Nicole Demou Kambouris on 3 September 2013 (1 page) |
3 September 2013 | Director's details changed for Mrs Eleni Demou Kambouris on 3 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Mrs Eleni Kambouris on 3 September 2013 (2 pages) |
25 May 2013 | Registration of charge 025765640018 (21 pages) |
28 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
28 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Mr Demos Kambouris on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mrs Eleni Kambouris on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mrs Eleni Kambouris on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Demos Kambouris on 1 October 2009 (2 pages) |
17 March 2010 | Appointment of Mrs Eleni Kambouris as a director (1 page) |
1 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 March 2009 | Return made up to 24/01/09; full list of members (4 pages) |
29 October 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
20 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 March 2007 | Return made up to 24/01/07; full list of members (3 pages) |
19 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Return made up to 24/01/05; full list of members; amend (7 pages) |
27 January 2006 | Return made up to 24/01/06; full list of members (3 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
2 February 2004 | Return made up to 24/01/04; full list of members (6 pages) |
16 December 2003 | Return made up to 24/01/03; full list of members; amend
|
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Ad 25/12/02--------- £ si 998@1 (2 pages) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Accounts for a small company made up to 31 January 2003 (8 pages) |
16 October 2003 | Particulars of mortgage/charge (4 pages) |
15 October 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
2 September 2003 | Amen 882-alot never took place (1 page) |
26 July 2003 | Accounts for a small company made up to 31 January 2002 (8 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 3 sylvan avenue london N22 5HX (1 page) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Return made up to 24/01/03; full list of members
|
8 April 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
14 July 2002 | Ad 25/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 April 2002 | Return made up to 24/01/02; full list of members (6 pages) |
24 December 2001 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
4 August 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
7 March 2001 | Return made up to 24/01/01; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 31 January 1999 (8 pages) |
7 November 2000 | Full accounts made up to 31 January 2000 (8 pages) |
25 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
29 March 1999 | Return made up to 24/01/99; no change of members (4 pages) |
7 November 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1998 | Full accounts made up to 31 January 1998 (8 pages) |
28 April 1998 | Full accounts made up to 31 January 1997 (8 pages) |
20 April 1998 | Return made up to 24/01/98; full list of members (6 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Return made up to 24/01/97; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (8 pages) |
16 September 1996 | Full accounts made up to 31 January 1995 (9 pages) |
3 April 1996 | Accounts for a small company made up to 31 January 1994 (6 pages) |
16 February 1996 | Return made up to 24/01/96; no change of members (4 pages) |
28 July 1994 | Particulars of mortgage/charge (3 pages) |
3 May 1991 | Particulars of mortgage/charge (4 pages) |
26 April 1991 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1991 | Director resigned;new director appointed (2 pages) |
24 January 1991 | Incorporation (12 pages) |