Wood Green
London
N22 8NG
Secretary Name | Christopher Koulia |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(5 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 71 Saint Alphege Road London N9 8BU |
Director Name | Derek Graham Barber |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 28 June 1994) |
Role | Company Director |
Correspondence Address | Plantsbrook House 94 The Parade Sutton Coldfield West Midlands B72 1PH |
Director Name | Derek Graham Barber |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | Plantsbrook House 94 The Parade Sutton Coldfield West Midlands B72 1PH |
Director Name | Mr Ronald Alfred Wilson Middleton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Corner 24 Kelmscott Road Harborne Birmingham West Midlands B17 8QN |
Secretary Name | Mr Ronald Alfred Wilson Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Corner 24 Kelmscott Road Harborne Birmingham West Midlands B17 8QN |
Director Name | Mr James Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 1999) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Brackenville 17 Rocky Road Knockbreda Belfast BT6 9QL Northern Ireland |
Secretary Name | Russell Bulkeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 63 Park Hall Road Walsall West Midlands W55 3HL |
Director Name | Mr Philippe William Claude Lerouge |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 1997(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 16 Hermitage Road Edgbaston Birmingham West Midlands B15 3UR |
Director Name | Mr Peter Talbot Hindley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Braye House Uvedale Road Limpsfield Oxted Surrey RH8 0EN |
Secretary Name | Robert Douglas Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(5 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 44 Campbell Crescent East Grinstead West Sussex RH19 1JR |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | d-e.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88899888 |
Telephone region | London |
Registered Address | 869 High Road London N12 8QA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Peter Demetriou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £695,760 |
Cash | £226,592 |
Current Liabilities | £392,699 |
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 | 3 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 17 March 2025 (11 months, 3 weeks from now) |
17 May 2023 | Delivered 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 2013 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
24 May 2023 | Registration of charge 029044680004, created on 17 May 2023 (50 pages) |
13 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
5 May 2022 | Confirmation statement made on 3 March 2022 with updates (5 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 June 2021 | Cessation of Panayiotis Demetri as a person with significant control on 19 May 2021 (1 page) |
28 June 2021 | Notification of Felsteads Holdings Limited as a person with significant control on 19 May 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 August 2020 | Director's details changed for Mr Panayiotis Demetriou on 25 August 2020 (2 pages) |
25 August 2020 | Change of details for Mr Panayiotis Demetriou as a person with significant control on 25 August 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
10 March 2015 | Director's details changed for Mr Peter Demetriou on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Peter Demetriou on 1 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Peter Demetriou on 1 January 2015 (2 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
14 August 2013 | Registration of charge 029044680003 (17 pages) |
14 August 2013 | Registration of charge 029044680003 (17 pages) |
2 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 April 2010 | Director's details changed for Peter Demetriou on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Peter Demetriou on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Peter Demetriou on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 May 2008 | Return made up to 03/03/08; full list of members (3 pages) |
29 May 2008 | Return made up to 03/03/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
24 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
9 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
14 January 2005 | Director's particulars changed (1 page) |
14 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
11 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 May 2002 | Return made up to 03/03/02; full list of members (6 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Return made up to 03/03/02; full list of members (6 pages) |
28 May 2002 | Director's particulars changed (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 141 fortess road london NW5 2HR (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 141 fortess road london NW5 2HR (1 page) |
22 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
22 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Return made up to 03/03/00; full list of members (7 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Return made up to 03/03/00; full list of members (7 pages) |
3 April 2000 | Director's particulars changed (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director's particulars changed (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Secretary resigned (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 3RD floor plantsbrook house 94 the parade sutton coldfield west midlands B72 1PH (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 3RD floor plantsbrook house 94 the parade sutton coldfield west midlands B72 1PH (1 page) |
22 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 May 1999 | Return made up to 03/03/99; no change of members (6 pages) |
13 May 1999 | Return made up to 03/03/99; no change of members (6 pages) |
10 May 1999 | Auditor's resignation (1 page) |
10 May 1999 | Auditor's resignation (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | Secretary resigned (1 page) |
30 March 1999 | New director appointed (2 pages) |
30 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Secretary resigned (1 page) |
25 September 1998 | Director's particulars changed (1 page) |
25 September 1998 | Director's particulars changed (1 page) |
16 April 1998 | Return made up to 03/03/98; no change of members (4 pages) |
16 April 1998 | Return made up to 03/03/98; no change of members (4 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 March 1997 | New director appointed (1 page) |
25 March 1997 | New director appointed (1 page) |
25 March 1997 | New secretary appointed (1 page) |
25 March 1997 | New secretary appointed (1 page) |
12 March 1997 | Secretary resigned;director resigned (1 page) |
12 March 1997 | Secretary resigned;director resigned (1 page) |
6 March 1997 | Return made up to 03/03/97; full list of members
|
6 March 1997 | Return made up to 03/03/97; full list of members
|
15 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 March 1996 | Return made up to 03/03/96; no change of members
|
21 March 1996 | Return made up to 03/03/96; no change of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
15 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
15 December 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
1 September 1995 | Director resigned;new director appointed (4 pages) |
1 September 1995 | Director resigned;new director appointed (4 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
6 March 1995 | Return made up to 03/03/95; full list of members
|
6 March 1995 | Return made up to 03/03/95; full list of members
|
6 March 1995 | New director appointed (2 pages) |
6 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
15 June 1994 | Company name changed sagehold LIMITED\certificate issued on 16/06/94 (2 pages) |
15 June 1994 | Company name changed sagehold LIMITED\certificate issued on 16/06/94 (2 pages) |
3 March 1994 | Incorporation (18 pages) |
3 March 1994 | Incorporation (18 pages) |