London
N7 7QR
Director Name | Mr Michael Poza |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 23 February 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 11 months (closed 06 February 2024) |
Role | Fish Fryers |
Country of Residence | England |
Correspondence Address | 105 Seven Sisters Road London N7 7QR |
Secretary Name | Mr Michael Hadjikyriacou |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 11 months (closed 06 February 2024) |
Role | Fish Fryers |
Country of Residence | England |
Correspondence Address | 105 Seven Sisters Road London N7 7QR |
Director Name | David Francis White |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 June 2004) |
Role | Fish Frier |
Correspondence Address | Glyn House Nantglyn Denbigh Clwyd LL16 5PU Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 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 | 01 February 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 105 Seven Sisters Road London N7 7QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £163,043 |
Cash | £3,564 |
Current Liabilities | £51,610 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
23 November 2009 | Delivered on: 28 November 2009 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: 81, 83 and 83A knutton lane, knutton, newcastle-under-lyme, staffordshire t/n SF519285. Outstanding |
---|---|
10 June 2005 | Delivered on: 23 June 2005 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: F/H property k/a 151 liverpool road longton t/n LA698898. Outstanding |
10 June 2005 | Delivered on: 23 June 2005 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: F/H property and land k/a 153 liverpool road longton t/n LA728103. Outstanding |
4 March 2005 | Delivered on: 5 March 2005 Persons entitled: Hsbc Bank PLC 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. Outstanding |
10 September 2003 | Delivered on: 16 September 2003 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. See the mortgage charge document for full details. Outstanding |
6 September 1995 | Delivered on: 7 September 1995 Persons entitled: The Cyprus Popular Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 grove road wallasey merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 May 1995 | Delivered on: 18 May 1995 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property no 153B,c,d,e & f (together k/a no 153) liverpool road longton preston lancashire with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 1994 | Delivered on: 22 April 1994 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: F/H property k/a 68 grove road wallasey merseyside t/n CH12793 tog: with all buidings and fixtures. See the mortgage charge document for full details. Outstanding |
30 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
13 April 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
9 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
15 February 2018 | Change of details for Mr Michael Poza as a person with significant control on 1 February 2018 (2 pages) |
15 February 2018 | Secretary's details changed for Mr Michael Hadjikyriacou on 1 February 2018 (1 page) |
15 February 2018 | Director's details changed for Mr Michael Hadjikyriacou on 1 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Mr Michael Poza on 1 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
15 February 2018 | Change of details for Mr Michael Hadjikyriacou as a person with significant control on 1 February 2018 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
18 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Michael Poza on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Michael Poza on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Michael Hadjikyriacou on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Michael Hadjikyriacou on 22 February 2010 (2 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
9 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
28 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
28 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
26 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
26 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 January 2001 (8 pages) |
1 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 01/02/01; full list of members (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
22 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
22 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
13 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
13 December 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
21 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
21 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
11 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
11 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
14 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
5 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
5 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
31 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
29 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
29 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
7 September 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Return made up to 01/02/95; full list of members (8 pages) |
3 May 1995 | Return made up to 01/02/95; full list of members (8 pages) |