New Barnet
Herts
EN5 5QA
Director Name | Mrs Andriana Hajivassiliou |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(2 years after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block B 115 Brunswick Park Road London N11 1EA |
Director Name | Mr John Christos Hajivassiliou |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1996(2 years after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block B 115 Brunswick Park Road London N11 1EA |
Director Name | Christakis John Vassiliou |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(1 week, 6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 September 2004) |
Role | Director/Company Secretary |
Correspondence Address | 115 Brunswick Park Road London N11 1EA |
Director Name | Mario John Vassiliou |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 September 2004) |
Role | Company Director |
Correspondence Address | 115 Brunswick Park Road London N11 1EA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Telephone | 020 83614687 |
---|---|
Telephone region | London |
Registered Address | 115 Brunswick Park Road New Southgate London N11 1EA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
26 at £1 | Andriana Hajivassiliou 26.00% Ordinary |
---|---|
26 at £1 | John Christos Hajivassiliou 26.00% Ordinary |
12 at £1 | Christakle John Vassiliou 12.00% Ordinary |
12 at £1 | Mario John Vassiliou 12.00% Ordinary |
12 at £1 | Michael John Vassiliou 12.00% Ordinary |
12 at £1 | Nicholas John Vassiliou 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £493,447 |
Current Liabilities | £25,667 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
25 February 2004 | Delivered on: 5 March 2004 Persons entitled: The Cyprus Popular Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115 brunswick park road, new southgate, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
17 June 2002 | Delivered on: 19 June 2002 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all property and assets, both present and future from time to time owned by the company or in which the company may have an interest. See the mortgage charge document for full details. Outstanding |
17 June 2002 | Delivered on: 19 June 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as block b 115 brunswick park road, new southgate, london, borough of barnet t/n NGL353508. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
15 December 1999 | Delivered on: 17 December 1999 Satisfied on: 28 February 2004 Persons entitled: First National 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: The property k/a block b, 115 brunswick park road, london N11. Fully Satisfied |
15 December 1999 | Delivered on: 17 December 1999 Satisfied on: 28 February 2004 Persons entitled: First National 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: The f/h property k/a block b, 115 brunswick park road, london N11. T/no. NGL353508. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 June 1997 | Delivered on: 16 June 1997 Satisfied on: 20 May 2005 Persons entitled: The Cyprus Popular Bank LTD 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. Fully Satisfied |
16 December 1994 | Delivered on: 30 December 1994 Satisfied on: 28 February 2004 Persons entitled: National Westminster 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 115 brunswick park road, new southgate, london (block b) t/no. NGL353508 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 December 1994 | Delivered on: 21 December 1994 Satisfied on: 28 February 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 January 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
28 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 February 2018 | Confirmation statement made on 21 November 2017 with updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
29 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 February 2010 | Director's details changed for Mr John Christos Hajivassiliou on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr John Christos Hajivassiliou on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Mrs Andriana Hajivassiliou on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mrs Andriana Hajivassiliou on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
26 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 August 2008 | Return made up to 11/01/08; full list of members (5 pages) |
21 August 2008 | Return made up to 11/01/08; full list of members (5 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 March 2007 | Return made up to 11/01/07; full list of members (3 pages) |
8 March 2007 | Return made up to 11/01/07; full list of members (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 January 2006 | Return made up to 11/01/06; full list of members (8 pages) |
27 January 2006 | Return made up to 11/01/06; full list of members (8 pages) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
25 January 2005 | Return made up to 11/01/05; full list of members (9 pages) |
25 January 2005 | Return made up to 11/01/05; full list of members (9 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2004 | Return made up to 11/01/04; full list of members (9 pages) |
23 January 2004 | Return made up to 11/01/04; full list of members (9 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 115 brunswick park road london N11 1EA (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 115 brunswick park road london N11 1EA (2 pages) |
9 March 2003 | Return made up to 11/01/03; full list of members
|
9 March 2003 | Return made up to 11/01/03; full list of members
|
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Return made up to 11/01/02; full list of members (8 pages) |
10 January 2002 | Return made up to 11/01/02; full list of members (8 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
28 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
28 February 2001 | Return made up to 11/01/01; full list of members (8 pages) |
28 February 2001 | Return made up to 11/01/01; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 February 2000 | Return made up to 11/01/00; full list of members
|
10 February 2000 | Return made up to 11/01/00; full list of members
|
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 June 1999 | Return made up to 11/01/99; change of members (6 pages) |
14 June 1999 | Return made up to 11/01/99; change of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
24 March 1998 | Return made up to 11/01/98; full list of members (6 pages) |
24 March 1998 | Return made up to 11/01/98; full list of members (6 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
24 March 1997 | Return made up to 11/01/97; no change of members (4 pages) |
24 March 1997 | Return made up to 11/01/97; no change of members (4 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Return made up to 11/01/96; no change of members (4 pages) |
1 March 1996 | Return made up to 11/01/96; no change of members (4 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
23 October 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
20 April 1995 | Ad 25/02/94--------- £ si 100@1 (2 pages) |
20 April 1995 | Ad 25/02/94--------- £ si 100@1 (2 pages) |
30 December 1994 | Particulars of mortgage/charge (3 pages) |
30 December 1994 | Particulars of mortgage/charge (3 pages) |
21 December 1994 | Particulars of mortgage/charge (2 pages) |
21 December 1994 | Particulars of mortgage/charge (2 pages) |
11 January 1994 | Incorporation (12 pages) |
11 January 1994 | Incorporation (12 pages) |