Millmead Road
London
N17 9QU
Secretary Name | Mrs Maria Theodore |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Millmead Industrial Estate Millmead Road London N17 9QU |
Director Name | Mr Alexander Theodore |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Millmead Industrial Estate Millmead Road London N17 9QU |
Director Name | Mr Christopher Theodore |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(1 year after company formation) |
Appointment Duration | 27 years, 7 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Millmead Industrial Estate Millmead Road London N17 9QU |
Website | theosp.com |
---|---|
Telephone | 07 965295936 |
Telephone region | Mobile |
Registered Address | 67 Millmead Industrial Estate Millmead Road London N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
45 at £1 | Christopher Theodore 45.00% Ordinary |
---|---|
45 at £1 | Maria Theodore 45.00% Ordinary |
10 at £1 | Alexander Theodore 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £757,465 |
Cash | £350,483 |
Current Liabilities | £538,408 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
13 August 2019 | Delivered on: 21 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
27 March 2007 | Delivered on: 5 April 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
12 August 1997 | Delivered on: 18 August 1997 Persons entitled: Allied Mills Limited Classification: Chattel mortgage Secured details: £15,000.00 and all other monies due or to become due from the company to the chargee under the chattel mortgage. Particulars: 1 x prestcold map 3DZ100XB6114 condensing unit serial number 20342. 1 x treeme 250 spiral mixer model 250 serial number ts/1251. Outstanding |
23 October 1995 | Delivered on: 27 October 1995 Persons entitled: Christopher Theodore and Maria Theodore Classification: Debenture Secured details: £50,000 due or to become due from the company to the chargees. Particulars: F/H premises k/a 67 milmead industrial centre mill mead road tottenham london. 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 |
12 January 1993 | Delivered on: 21 January 1993 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: Unit 67 millmead industrial centre millmead road tottenham l/b of haringey t/n ngl 455629. Outstanding |
12 January 1993 | Delivered on: 20 January 1993 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 64 millmead industrial centre millmead road tottenham hale t/n ngl 455629 together with all fixtures. Outstanding |
30 April 1991 | Delivered on: 16 May 1991 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: (Including trade fixtures). 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 |
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
27 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
23 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
21 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
24 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
27 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
19 September 2019 | Cessation of Maria Theodore as a person with significant control on 3 April 2019 (1 page) |
19 September 2019 | Notification of Christopher James (Holdings) Ltd as a person with significant control on 3 April 2019 (2 pages) |
13 September 2019 | Termination of appointment of Christopher Theodore as a director on 29 August 2019 (1 page) |
13 September 2019 | Appointment of Mr Alexander Theodore as a director on 29 August 2019 (2 pages) |
21 August 2019 | Registration of charge 025795070007, created on 13 August 2019 (61 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (3 pages) |
14 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
19 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
27 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 April 2010 | Director's details changed for Mr Christopher Theodore on 1 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mrs Maria Theodore on 1 January 2010 (1 page) |
15 April 2010 | Director's details changed for Mr Christopher Theodore on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Maria Theodore on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mrs Maria Theodore on 1 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mrs Maria Theodore on 1 January 2010 (1 page) |
15 April 2010 | Director's details changed for Mr Christopher Theodore on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mrs Maria Theodore on 1 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mrs Maria Theodore on 1 January 2010 (1 page) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
25 October 2009 | Annual return made up to 4 February 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Annual return made up to 4 February 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Annual return made up to 4 February 2009 with a full list of shareholders (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 28 February 2008 (10 pages) |
30 March 2009 | Total exemption small company accounts made up to 28 February 2008 (10 pages) |
5 December 2008 | Return made up to 04/02/08; full list of members (4 pages) |
5 December 2008 | Return made up to 04/02/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 July 2007 | Return made up to 04/02/07; full list of members (3 pages) |
10 July 2007 | Return made up to 04/02/07; full list of members (3 pages) |
8 May 2007 | Return made up to 04/02/06; full list of members (3 pages) |
8 May 2007 | Return made up to 04/02/06; full list of members (3 pages) |
5 April 2007 | Particulars of mortgage/charge (9 pages) |
5 April 2007 | Particulars of mortgage/charge (9 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
30 November 2005 | Return made up to 04/02/05; full list of members (3 pages) |
30 November 2005 | Return made up to 04/02/05; full list of members (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
27 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 04/02/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
4 April 2002 | Return made up to 04/02/02; full list of members
|
4 April 2002 | Return made up to 04/02/02; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
5 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 04/02/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
17 May 2000 | Return made up to 04/02/00; full list of members (6 pages) |
17 May 2000 | Return made up to 04/02/00; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 June 1999 | Return made up to 04/02/98; full list of members; amend (6 pages) |
29 June 1999 | Return made up to 04/02/98; full list of members; amend (6 pages) |
29 June 1999 | Return made up to 04/02/99; full list of members (6 pages) |
29 June 1999 | Return made up to 04/02/99; full list of members (6 pages) |
16 June 1999 | Particulars of contract relating to shares (4 pages) |
16 June 1999 | Ad 25/12/97--------- £ si 98@1 (2 pages) |
16 June 1999 | Particulars of contract relating to shares (4 pages) |
16 June 1999 | Ad 25/12/97--------- £ si 98@1 (2 pages) |
12 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
12 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
14 May 1998 | Return made up to 04/02/98; full list of members (6 pages) |
14 May 1998 | Return made up to 04/02/98; full list of members (6 pages) |
23 December 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
23 December 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
18 August 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Return made up to 04/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 04/02/97; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
29 March 1996 | Return made up to 04/02/96; full list of members (6 pages) |
29 March 1996 | Return made up to 04/02/96; full list of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (9 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Accounts for a small company made up to 28 February 1994 (9 pages) |
29 June 1995 | Accounts for a small company made up to 28 February 1994 (9 pages) |
7 April 1995 | Return made up to 04/02/95; full list of members (14 pages) |
7 April 1995 | Return made up to 04/02/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
4 February 1991 | Incorporation (13 pages) |