London
NW1 8DN
Director Name | Ms Maria Eleni Christodoulou |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2003(9 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kastalia 1a Harmood Street London NW1 8DN |
Secretary Name | Mr Panayiotis Xenophontos |
---|---|
Nationality | Cypriot |
Status | Current |
Appointed | 09 May 2008(14 years after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Office Manager |
Correspondence Address | 46 Exeter Road London N14 5JX |
Director Name | Mr Achilleas Christou |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 06 September 2018(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 132 Salmon Street London NW9 8NT |
Director Name | Mr Athos Ioannou Christodoulou |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 136 Pavilion Road London SW1X 0AX |
Secretary Name | Nicos Kokou Polydorides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Totnes Walk London N2 0AD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Telephone | 020 74826713 |
---|---|
Telephone region | London |
Registered Address | Kastalia 1a Harmood Street London NW1 8DN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50k at £1 | Asc Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | Athos Ioannou Christodoulou 0.00% Ordinary |
1 at £1 | Stelios Athos Christodoulou 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £498,062 |
Gross Profit | £343,428 |
Net Worth | £9,457,973 |
Cash | £96,688 |
Current Liabilities | £1,072,068 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (12 months from now) |
24 October 2007 | Delivered on: 31 October 2007 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 42 queen's gate mews london t/n ngl 155520 and the proceeds of sale thereof and charges to the bank all monies to be received under any policy of insurance.. See the mortgage charge document for full details. Outstanding |
---|---|
24 October 2007 | Delivered on: 31 October 2007 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8 york buildings london t/n 189768 and the proceeds of sale thereof and charges to the bank all monies to be received under any policy of insurance.. See the mortgage charge document for full details. Outstanding |
24 October 2007 | Delivered on: 31 October 2007 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 7 heath street london t/n NGL219802 and the proceeds of sale thereof and charges to the bank all monies to be received under any policy of insurance.. See the mortgage charge document for full details. Outstanding |
6 October 2003 | Delivered on: 9 October 2003 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 17 hampstead high street london NW3 1PX title number LN9375 and the proceeds of sale thereof and charges to the bank all monies to be received under any policy of insurance.. See the mortgage charge document for full details. Outstanding |
9 September 2003 | Delivered on: 11 September 2003 Persons entitled: Coutts & Company 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. Outstanding |
26 March 1996 | Delivered on: 10 April 1996 Persons entitled: Anz Grindlays 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: Property k/a 43 queens gate mews kensington london t/no LN213479 all buildings fixtures fittings fixed plant. Outstanding |
26 March 1996 | Delivered on: 10 April 1996 Persons entitled: Anz Grindlays 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: Property k/a 42 queens gate mews kensington london t/no NGL155520 with all buildings erections fixtures & fittings fixed plant. Outstanding |
24 October 2007 | Delivered on: 31 October 2007 Persons entitled: Coutt & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 43 queen's gate mews london t/no LN213479 by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. Outstanding |
23 December 1994 | Delivered on: 6 January 1995 Satisfied on: 14 October 2000 Persons entitled: Anz Grindlays 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 6 belgrave mews south london SW1 t/no NGL671960 with all buildings and erections fixtures and fittings fixed plant thereon. See the mortgage charge document for full details. Fully Satisfied |
31 May 1994 | Delivered on: 4 June 1994 Satisfied on: 15 March 2000 Persons entitled: Anz Grindlays 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 120 pavilion road london t/no ngl 583650 with all buildings fixtures and fittings fixed plant thereon. Fully Satisfied |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
23 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
20 December 2019 | Director's details changed for Mr Achilleas Christou on 20 December 2019 (2 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
12 November 2018 | Appointment of Mr Achilleas Christou as a director on 6 September 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
15 March 2017 | Director's details changed for Ms Maria Eleni Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Ms Maria Eleni Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Ms Maria Eleni Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Ms Maria Eleni Christodoulou on 15 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Stelios Athos Christodoulou on 15 March 2017 (2 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
10 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
9 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
18 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
18 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
12 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
18 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
8 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
23 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
22 May 2008 | Appointment terminated secretary nicos polydorides (1 page) |
22 May 2008 | Secretary appointed mr panayiotis xenophontos (1 page) |
22 May 2008 | Appointment terminated secretary nicos polydorides (1 page) |
22 May 2008 | Secretary appointed mr panayiotis xenophontos (1 page) |
12 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
12 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Accounts made up to 31 March 2007 (11 pages) |
10 October 2007 | Accounts made up to 31 March 2007 (11 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
17 May 2007 | Return made up to 19/04/07; full list of members (7 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
19 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
8 May 2006 | Return made up to 19/04/06; full list of members
|
8 May 2006 | Return made up to 19/04/06; full list of members
|
7 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
7 December 2005 | Full accounts made up to 31 March 2005 (11 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
26 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
26 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members
|
26 April 2004 | Return made up to 19/04/04; full list of members
|
24 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (11 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Particulars of mortgage/charge (7 pages) |
11 September 2003 | Particulars of mortgage/charge (7 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 19/04/03; full list of members
|
8 May 2003 | Return made up to 19/04/03; full list of members
|
17 January 2003 | Registered office changed on 17/01/03 from: st pauls house warwick lane london EC4P 4BN (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: st pauls house warwick lane london EC4P 4BN (1 page) |
8 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
26 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
29 January 1999 | Location of debenture register (1 page) |
29 January 1999 | Location of debenture register (1 page) |
29 January 1999 | Location of register of members (1 page) |
29 January 1999 | Location of register of members (1 page) |
24 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
20 May 1998 | Return made up to 19/04/98; full list of members
|
20 May 1998 | Return made up to 19/04/98; full list of members
|
11 April 1998 | Auditor's resignation (1 page) |
11 April 1998 | Auditor's resignation (1 page) |
23 March 1998 | Auditor's resignation (1 page) |
23 March 1998 | Auditor's resignation (1 page) |
7 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
9 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Director's particulars changed (1 page) |
27 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
27 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
30 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
30 April 1996 | Return made up to 19/04/96; full list of members (6 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
3 November 1995 | Ad 26/04/94--------- £ si 50000@1 (2 pages) |
3 November 1995 | Ad 26/04/94--------- £ si 50000@1 (2 pages) |
19 June 1995 | Return made up to 19/04/95; full list of members (14 pages) |
19 June 1995 | Return made up to 19/04/95; full list of members (14 pages) |
19 April 1994 | Incorporation (36 pages) |
19 April 1994 | Incorporation (36 pages) |