London
SW1V 4NB
Director Name | Mr Charles Charalambous |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1992(1 year after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Friars Place Lane London W3 7AQ |
Secretary Name | Dimitrios Ambatzis |
---|---|
Nationality | Greek |
Status | Current |
Appointed | 18 November 1992(1 year after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Cumberland Street London SW1V 4NB |
Director Name | Panagiotis Mantouvalos |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 08 January 2004(12 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Ship Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arthur Court Queensway London W2 5HW |
Director Name | Evangelia Mantouvalou |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 08 January 2004(12 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Postgraduate |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lysander Court Portsmouth Hampshire PO1 3TB |
Director Name | Dr Charilaos Mantouvalos |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 06 April 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 08 January 2004) |
Role | Doctor |
Correspondence Address | Mitroou 9 Piraeus 18537 Greece Foreign |
Registered Address | 171 Ballards Lane Finchley London N3 1LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Evangelia Mantouvalou 25.00% Ordinary |
---|---|
100 at £1 | Panagiotis Mantouvalos 25.00% Ordinary |
50 at £1 | Androula Charalambous 12.50% Ordinary |
50 at £1 | Maria Ambatzis 12.50% Ordinary |
50 at £1 | Nicholas Ambatzis 12.50% Ordinary |
50 at £1 | Philipos Charalambous 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £585,151 |
Cash | £19,056 |
Current Liabilities | £51,855 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
20 July 2018 | Delivered on: 12 December 2018 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 2 birkbeck avenue london. Outstanding |
---|---|
20 July 2018 | Delivered on: 7 August 2018 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: 20 harriers close florence road london. Outstanding |
12 June 2000 | Delivered on: 14 June 2000 Persons entitled: Alpha Bank 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: Freehold property k/a 225 falloden way london NW11 t/n NGL615180 and the leasehold land at the front of the said property t/n NGL665839 together with all contracts. Undertaking and all property and assets. Outstanding |
11 March 1998 | Delivered on: 18 March 1998 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 this legal charge. Particulars: By way of legal mortgage f/h 14 the broadway gunnersbury lane london W3. By way of floating charge all its undertakings and all its other property assets and rights whatsoever (and wheresoever situate). T/n-AGL42983.. See the mortgage charge document for full details. Outstanding |
11 March 1998 | Delivered on: 18 March 1998 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 this legal charge. Particulars: By way of legal mortgage f/h 13 the broadway gunnersbury lane london W3 t/n-AGL21178. Floating charge over all its undertakings and all its other property assets and rights whatsoever (and wheresoever situate).. See the mortgage charge document for full details. Outstanding |
1 April 1996 | Delivered on: 4 April 1996 Persons entitled: National Bank of Greece Sa Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 13 the broadway gunnersbury lane acton t/no.AGL21178 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 March 1996 | Delivered on: 16 March 1996 Persons entitled: National Bank of Greece S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 14 the broadway, gunnersbury lane, acton t/no: AGL42983. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 April 1993 | Delivered on: 30 April 1993 Persons entitled: Commercial Bank of London PLC 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 f/h property k/as 2 birrbeck avenue london W3 t/no ngl 7687. Outstanding |
21 April 1993 | Delivered on: 30 April 1993 Persons entitled: Commercial Bank of London PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All l/h property k/as 13 sentinel square brent street hendon london NW4 t/no ngl 704178. Outstanding |
5 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
12 December 2018 | Registration of a charge with Charles court order to extend. Charge code 026637040009, created on 20 July 2018 (26 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 August 2018 | Registration of charge 026637040008, created on 20 July 2018 (23 pages) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 July 2017 | Notification of Panagiotis Mantouvalos as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Panagiotis Mantouvalos as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 December 2009 | Director's details changed for Dimitrios Ambatzis on 18 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Charles Charalambous on 18 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Panagiotis Mantouvalos on 18 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Charles Charalambous on 18 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Dimitrios Ambatzis on 18 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Evangelia Mantouvalou on 18 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Evangelia Mantouvalou on 18 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Panagiotis Mantouvalos on 18 November 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2009 | Return made up to 18/11/08; full list of members (5 pages) |
16 March 2009 | Return made up to 18/11/08; full list of members (5 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 March 2008 | Return made up to 18/11/07; full list of members (5 pages) |
4 March 2008 | Return made up to 18/11/07; full list of members (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 January 2007 | Return made up to 18/11/06; full list of members (9 pages) |
20 January 2007 | Return made up to 18/11/06; full list of members (9 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2005 | Return made up to 18/11/05; full list of members (9 pages) |
17 November 2005 | Return made up to 18/11/05; full list of members (9 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
7 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
12 November 2004 | Return made up to 18/11/04; full list of members (9 pages) |
12 November 2004 | Return made up to 18/11/04; full list of members (9 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
25 January 2004 | Return made up to 18/11/03; full list of members (8 pages) |
25 January 2004 | Return made up to 18/11/03; full list of members (8 pages) |
25 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
25 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
15 January 2003 | Return made up to 18/11/02; full list of members (7 pages) |
15 January 2003 | Return made up to 18/11/02; full list of members (7 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
11 December 2001 | Return made up to 18/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 18/11/01; full list of members (7 pages) |
26 July 2001 | Partial exemption accounts made up to 31 March 2001 (12 pages) |
26 July 2001 | Partial exemption accounts made up to 31 March 2001 (12 pages) |
28 February 2001 | Return made up to 18/11/00; full list of members (7 pages) |
28 February 2001 | Return made up to 18/11/00; full list of members (7 pages) |
15 August 2000 | Full accounts made up to 30 November 1999 (12 pages) |
15 August 2000 | Full accounts made up to 30 November 1999 (12 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Return made up to 18/11/99; full list of members (7 pages) |
10 March 2000 | Return made up to 18/11/99; full list of members (7 pages) |
3 March 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
3 March 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
14 April 1999 | Return made up to 18/11/98; no change of members (4 pages) |
14 April 1999 | Return made up to 18/11/98; no change of members (4 pages) |
12 April 1999 | Full accounts made up to 30 November 1998 (11 pages) |
12 April 1999 | Full accounts made up to 30 November 1998 (11 pages) |
24 April 1998 | Return made up to 18/11/97; no change of members (4 pages) |
24 April 1998 | Return made up to 18/11/97; no change of members (4 pages) |
24 March 1998 | Full accounts made up to 30 November 1997 (11 pages) |
24 March 1998 | Full accounts made up to 30 November 1997 (11 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Full accounts made up to 30 November 1996 (11 pages) |
4 April 1997 | Full accounts made up to 30 November 1996 (11 pages) |
28 November 1996 | Return made up to 18/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 18/11/96; full list of members (6 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
23 April 1996 | Full accounts made up to 30 November 1995 (8 pages) |
23 April 1996 | Full accounts made up to 30 November 1995 (8 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Return made up to 18/11/95; full list of members (6 pages) |
26 March 1996 | Return made up to 18/11/95; full list of members (6 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1995 | Full accounts made up to 30 November 1994 (6 pages) |
11 August 1995 | Full accounts made up to 30 November 1994 (6 pages) |