Enfield
Middlesex
EN2 9AL
Director Name | Mr Nicos Nicolaou |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2002(9 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Garnault Road Enfield Middlesex EN1 4TS |
Director Name | Mr Christakis Nicolaou |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(21 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 97 Judd Street London WC1H 9JG |
Director Name | Mr Costas Nicolaou |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(21 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 97 Judd Street London WC1H 9JG |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mr Graham Michael Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(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 | Maria Nicolaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 Clay Hill Enfield Middlesex EN2 9AL |
Secretary Name | Gregory Nicolaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1995(2 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 10 January 1996) |
Role | Secretary |
Correspondence Address | 48 Edinburgh Road Walthamstow London E17 7QB |
Secretary Name | Mr Nicos Nicolaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(2 years, 7 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Garnault Road Enfield Middlesex EN1 4TS |
Registered Address | 97 Judd Street London WC1H 9JG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
42 at £1 | Costas Nicolaou 42.00% Ordinary |
---|---|
14 at £1 | Christakis Nicolaou 14.00% Ordinary |
14 at £1 | Nicos Nicolaou 14.00% Ordinary |
10 at £1 | Maria Nicolaou 10.00% Ordinary |
10 at £1 | Peter Nicolaou 10.00% Ordinary |
10 at £1 | Sophie Nicolaou 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £660,583 |
Cash | £83,180 |
Current Liabilities | £4,695 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
19 February 2004 | Delivered on: 26 February 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 fairfield road enfield t/n MX236504. Outstanding |
---|---|
10 November 2003 | Delivered on: 11 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: 389 high road wood green london t/no NGL413093. Outstanding |
30 April 1997 | Delivered on: 2 May 1997 Persons entitled: Bank of Cyprus (London) Limited Classification: Charge over bank deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bank deposit of £25,000 with the bank on account number 203474-690. Outstanding |
1 May 1997 | Delivered on: 2 May 1997 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: 176 weston park, crouch end together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery. Outstanding |
16 April 1997 | Delivered on: 17 April 1997 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: 13 tottenhall road london together with all buildings fixtures fixed plant and machinery thereon. Outstanding |
9 April 1997 | Delivered on: 11 April 1997 Persons entitled: Bank of Cyprus (London) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 elsden road london N17 all buildings fixtures & trade fixtures fixed plant & machinery. Outstanding |
20 October 1995 | Delivered on: 25 October 1995 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: 8 ickburgh road london E5. Outstanding |
20 October 1995 | Delivered on: 25 October 1995 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: 85 bruce castle road london N17. Outstanding |
1 August 2014 | Delivered on: 21 August 2014 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: F/H land 85 roundmoor drive cheshunt herts t/no HD21070. Outstanding |
18 May 2009 | Delivered on: 20 May 2009 Persons entitled: Bank of Cyprus Public Company Limited Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cash deposit in the name of arcade accommodation services limited on account no: 203474-750 or any other designated account. Outstanding |
8 February 2008 | Delivered on: 12 February 2008 Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK 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 known as 28 elsden road tottenham london t/n AGL130941. Outstanding |
8 February 2008 | Delivered on: 12 February 2008 Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK 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 known as 176 weston park crouch end london t/n MX167091. Outstanding |
18 January 2005 | Delivered on: 19 January 2005 Persons entitled: Paragon Mortgage Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 176 weston park, crough end, london, t/no MX167091. Outstanding |
7 July 2004 | Delivered on: 9 July 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 elsden road tottenham london t/n P120620. Outstanding |
20 October 1995 | Delivered on: 25 October 1995 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: 83 fairfield road london N18. Outstanding |
14 December 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
24 April 2020 | Termination of appointment of Nicos Nicolaou as a secretary on 24 April 2020 (1 page) |
20 January 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
9 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
21 November 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
25 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
18 May 2015 | Appointment of Mr Christakis Nicolaou as a director on 1 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Christakis Nicolaou as a director on 1 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Christakis Nicolaou as a director on 1 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Costas Nicolaou as a director on 1 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Costas Nicolaou as a director on 1 May 2015 (2 pages) |
18 May 2015 | Appointment of Mr Costas Nicolaou as a director on 1 May 2015 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
21 August 2014 | Registration of charge 028215210015, created on 1 August 2014 (6 pages) |
21 August 2014 | Registration of charge 028215210015, created on 1 August 2014 (6 pages) |
21 August 2014 | Registration of charge 028215210015, created on 1 August 2014 (6 pages) |
30 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
29 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
20 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Nicos Nicolaou on 19 May 2010 (2 pages) |
19 July 2010 | Director's details changed for Nicos Nicolaou on 19 May 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
6 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
20 October 2008 | Return made up to 20/05/08; no change of members (7 pages) |
20 October 2008 | Return made up to 20/05/08; no change of members (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
13 June 2007 | Return made up to 20/05/07; no change of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
28 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 July 2005 | Return made up to 20/05/05; full list of members (8 pages) |
21 July 2005 | Return made up to 20/05/05; full list of members (8 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (8 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (8 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
26 February 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
16 June 2003 | Return made up to 20/05/03; full list of members
|
16 June 2003 | Return made up to 20/05/03; full list of members
|
12 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
12 November 2002 | New director appointed (2 pages) |
27 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
11 June 2001 | Return made up to 20/05/01; full list of members
|
11 June 2001 | Return made up to 20/05/01; full list of members
|
12 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
11 July 2000 | Return made up to 20/05/00; full list of members (7 pages) |
11 July 2000 | Return made up to 20/05/00; full list of members (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
23 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
25 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 20/05/99; full list of members (6 pages) |
6 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
6 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
5 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
3 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
3 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
16 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
16 June 1997 | Return made up to 20/05/97; no change of members (4 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
26 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
4 June 1996 | Return made up to 20/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 20/05/96; full list of members (6 pages) |
25 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
25 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
9 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | Secretary resigned (1 page) |
9 February 1996 | Secretary resigned (1 page) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Particulars of mortgage/charge (4 pages) |
20 May 1993 | Incorporation (12 pages) |
20 May 1993 | Incorporation (12 pages) |