Company NameDemetriou And English Funeral Directors Limited
DirectorPanayiotis Demetri
Company StatusActive
Company Number02904468
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 1 month ago)
Previous NameSagehold Limited

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Panayiotis Demetri
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131-133 Myddleton Road
Wood Green
London
N22 8NG
Secretary NameChristopher Koulia
NationalityBritish
StatusCurrent
Appointed01 July 1999(5 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address71 Saint Alphege Road
London
N9 8BU
Director NameDerek Graham Barber
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 28 June 1994)
RoleCompany Director
Correspondence AddressPlantsbrook House 94 The Parade
Sutton Coldfield
West Midlands
B72 1PH
Director NameDerek Graham Barber
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1995)
RoleCompany Director
Correspondence AddressPlantsbrook House 94 The Parade
Sutton Coldfield
West Midlands
B72 1PH
Director NameMr Ronald Alfred Wilson Middleton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman Corner
24 Kelmscott Road Harborne
Birmingham
West Midlands
B17 8QN
Secretary NameMr Ronald Alfred Wilson Middleton
NationalityBritish
StatusResigned
Appointed28 June 1994(3 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman Corner
24 Kelmscott Road Harborne
Birmingham
West Midlands
B17 8QN
Director NameMr James Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 1999)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressBrackenville 17 Rocky Road
Knockbreda
Belfast
BT6 9QL
Northern Ireland
Secretary NameRussell Bulkeley
NationalityBritish
StatusResigned
Appointed04 November 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 1998)
RoleCompany Director
Correspondence Address63 Park Hall Road
Walsall
West Midlands
W55 3HL
Director NameMr Philippe William Claude Lerouge
Date of BirthMay 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed06 March 1997(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address16 Hermitage Road
Edgbaston
Birmingham
West Midlands
B15 3UR
Director NameMr Peter Talbot Hindley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(4 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraye House
Uvedale Road Limpsfield
Oxted
Surrey
RH8 0EN
Secretary NameRobert Douglas Williamson
NationalityBritish
StatusResigned
Appointed25 March 1999(5 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 July 1999)
RoleCompany Director
Correspondence Address44 Campbell Crescent
East Grinstead
West Sussex
RH19 1JR
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1994(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Contact

Websited-e.co.uk
Email address[email protected]
Telephone020 88899888
Telephone regionLondon

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Peter Demetriou
100.00%
Ordinary

Financials

Year2014
Net Worth£695,760
Cash£226,592
Current Liabilities£392,699

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

17 May 2023Delivered on: 24 May 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as 139 myddleton road, wood green, N22 8NG registered under title number NGL384717.
Outstanding
12 August 2013Delivered on: 14 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 December 2004Delivered on: 23 December 2004
Persons entitled: 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: F/H property k/a 110-112 & land and buildings to rear of myddleton road london N22 t/no: EGL36200.
Outstanding
7 July 2000Delivered on: 15 July 2000
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: Property k/a 131-133 myddleton road london.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 May 2023Registration of charge 029044680004, created on 17 May 2023 (50 pages)
13 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 May 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 June 2021Cessation of Panayiotis Demetri as a person with significant control on 19 May 2021 (1 page)
28 June 2021Notification of Felsteads Holdings Limited as a person with significant control on 19 May 2021 (2 pages)
1 April 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 August 2020Director's details changed for Mr Panayiotis Demetriou on 25 August 2020 (2 pages)
25 August 2020Change of details for Mr Panayiotis Demetriou as a person with significant control on 25 August 2020 (2 pages)
1 April 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
10 March 2015Director's details changed for Mr Peter Demetriou on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Peter Demetriou on 1 January 2015 (2 pages)
10 March 2015Director's details changed for Mr Peter Demetriou on 1 January 2015 (2 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
14 August 2013Registration of charge 029044680003 (17 pages)
14 August 2013Registration of charge 029044680003 (17 pages)
2 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 April 2010Director's details changed for Peter Demetriou on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Peter Demetriou on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Peter Demetriou on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 April 2009Return made up to 03/03/09; full list of members (3 pages)
17 April 2009Return made up to 03/03/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 May 2008Return made up to 03/03/08; full list of members (3 pages)
29 May 2008Return made up to 03/03/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 April 2007Return made up to 03/03/07; full list of members (2 pages)
24 April 2007Return made up to 03/03/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 March 2006Return made up to 03/03/06; full list of members (2 pages)
15 March 2006Return made up to 03/03/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 March 2005Return made up to 03/03/05; full list of members (6 pages)
9 March 2005Return made up to 03/03/05; full list of members (6 pages)
14 January 2005Director's particulars changed (1 page)
14 January 2005Director's particulars changed (1 page)
12 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 April 2004Return made up to 03/03/04; full list of members (6 pages)
23 April 2004Return made up to 03/03/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 March 2003Return made up to 03/03/03; full list of members (6 pages)
11 March 2003Return made up to 03/03/03; full list of members (6 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
15 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 May 2002Return made up to 03/03/02; full list of members (6 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Return made up to 03/03/02; full list of members (6 pages)
28 May 2002Director's particulars changed (1 page)
8 November 2001Registered office changed on 08/11/01 from: 141 fortess road london NW5 2HR (1 page)
8 November 2001Registered office changed on 08/11/01 from: 141 fortess road london NW5 2HR (1 page)
22 May 2001Return made up to 03/03/01; full list of members (6 pages)
22 May 2001Return made up to 03/03/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 September 2000Full accounts made up to 31 December 1999 (14 pages)
27 September 2000Full accounts made up to 31 December 1999 (14 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
3 April 2000Return made up to 03/03/00; full list of members (7 pages)
3 April 2000Director resigned (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Return made up to 03/03/00; full list of members (7 pages)
3 April 2000Director's particulars changed (1 page)
3 April 2000Director resigned (1 page)
3 April 2000Director's particulars changed (1 page)
3 April 2000Secretary resigned (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000Secretary resigned (1 page)
4 October 1999Registered office changed on 04/10/99 from: 3RD floor plantsbrook house 94 the parade sutton coldfield west midlands B72 1PH (1 page)
4 October 1999Registered office changed on 04/10/99 from: 3RD floor plantsbrook house 94 the parade sutton coldfield west midlands B72 1PH (1 page)
22 July 1999Full accounts made up to 31 December 1998 (9 pages)
22 July 1999Full accounts made up to 31 December 1998 (9 pages)
13 May 1999Return made up to 03/03/99; no change of members (6 pages)
13 May 1999Return made up to 03/03/99; no change of members (6 pages)
10 May 1999Auditor's resignation (1 page)
10 May 1999Auditor's resignation (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New secretary appointed (2 pages)
13 April 1999Secretary resigned (1 page)
30 March 1999New director appointed (2 pages)
30 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1998Secretary resigned (1 page)
2 November 1998Secretary resigned (1 page)
25 September 1998Director's particulars changed (1 page)
25 September 1998Director's particulars changed (1 page)
16 April 1998Return made up to 03/03/98; no change of members (4 pages)
16 April 1998Return made up to 03/03/98; no change of members (4 pages)
24 June 1997Full accounts made up to 31 December 1996 (8 pages)
24 June 1997Full accounts made up to 31 December 1996 (8 pages)
25 March 1997New director appointed (1 page)
25 March 1997New director appointed (1 page)
25 March 1997New secretary appointed (1 page)
25 March 1997New secretary appointed (1 page)
12 March 1997Secretary resigned;director resigned (1 page)
12 March 1997Secretary resigned;director resigned (1 page)
6 March 1997Return made up to 03/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 March 1997Return made up to 03/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 May 1996Full accounts made up to 31 December 1995 (8 pages)
15 May 1996Full accounts made up to 31 December 1995 (8 pages)
21 March 1996Return made up to 03/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1996Return made up to 03/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
2 February 1996Full accounts made up to 31 March 1995 (8 pages)
15 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
15 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
1 September 1995Director resigned;new director appointed (4 pages)
1 September 1995Director resigned;new director appointed (4 pages)
4 May 1995Registered office changed on 04/05/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
4 May 1995Registered office changed on 04/05/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page)
6 March 1995Return made up to 03/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1995Return made up to 03/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1995New director appointed (2 pages)
6 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
15 June 1994Company name changed sagehold LIMITED\certificate issued on 16/06/94 (2 pages)
15 June 1994Company name changed sagehold LIMITED\certificate issued on 16/06/94 (2 pages)
3 March 1994Incorporation (18 pages)
3 March 1994Incorporation (18 pages)