5 Clarendon Road
London
N22 6XJ
Director Name | Anthony Nicholas Yianni |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Polycratons 1 Mimoza Court Flat 401 Nicosia 1025 Foreign |
Director Name | Mr John Mark Yianni |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Florentia Clothing Village Vale Road London N4 1TD |
Secretary Name | Anthony Nicholas Yianni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Polycratons 1 Mimoza Court Flat 401 Nicosia 1025 Foreign |
Director Name | Mr Anthony Nicholas Yianni |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 June 2019) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Florentia Clothing Village Vale Road London N4 1TD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1995(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 | 03 January 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | mark-anthony.com |
---|
Registered Address | C205 The Chocolate Factory 5 Clarendon Road London N22 6XJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
13.3k at £1 | Jaylouise Jersey Limited 33.33% Ordinary |
---|---|
13.3k at £1 | Matheu Yianni & Paraskevoulla Yianni & Kostas Yianni 33.33% Ordinary |
13.3k at £1 | Old Dover Textiles LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,712 |
Cash | £546,661 |
Current Liabilities | £1,301,061 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
16 October 2018 | Delivered on: 16 October 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 July 2018 | Delivered on: 26 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 February 2018 | Delivered on: 22 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 February 2005 | Delivered on: 9 March 2005 Persons entitled: The Royal Bank of Scotland 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 |
18 March 1997 | Delivered on: 19 March 1997 Satisfied on: 13 April 2005 Persons entitled: Bank of Cyprus (London) Limited 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 |
31 October 2023 | Total exemption full accounts made up to 30 October 2022 (11 pages) |
---|---|
3 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
31 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
8 November 2022 | Satisfaction of charge 030055450005 in full (1 page) |
27 September 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
27 September 2022 | Cessation of Europride Holdings Limited as a person with significant control on 22 February 2022 (1 page) |
27 September 2022 | Cessation of Yianco Properties Ltd as a person with significant control on 22 February 2022 (1 page) |
31 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
28 April 2022 | Registered office address changed from Unit 2 Wharf Studios 40 Wharf Road London N1 7GS England to C205 the Chocolate Factory 5 Clarendon Road London N22 6XJ on 28 April 2022 (1 page) |
11 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
5 August 2019 | Director's details changed for Mr Kostakis Yianni on 1 June 2019 (2 pages) |
5 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
25 June 2019 | Termination of appointment of Anthony Nicholas Yianni as a director on 24 June 2019 (1 page) |
15 November 2018 | Registered office address changed from Florentia Clothing Village Vale Road London N4 1TD to Unit 2 Wharf Studios 40 Wharf Road London N1 7GS on 15 November 2018 (1 page) |
16 October 2018 | Registration of charge 030055450005, created on 16 October 2018 (32 pages) |
2 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
26 July 2018 | Registration of charge 030055450004, created on 26 July 2018 (18 pages) |
19 July 2018 | Notification of Mark Anthony Holdings Limited as a person with significant control on 27 June 2018 (4 pages) |
24 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
23 April 2018 | Satisfaction of charge 2 in full (1 page) |
22 February 2018 | Registration of charge 030055450003, created on 22 February 2018 (43 pages) |
12 February 2018 | Cessation of J J Chester Limited as a person with significant control on 15 January 2018 (1 page) |
26 September 2017 | Notification of Europride Holdings Limited as a person with significant control on 29 August 2017 (1 page) |
26 September 2017 | Director's details changed for Mr Kostas Yianni on 5 February 2015 (2 pages) |
26 September 2017 | Cessation of Old Dover Textiles Ltd as a person with significant control on 29 August 2017 (1 page) |
26 September 2017 | Notification of Europride Holdings Limited as a person with significant control on 29 August 2017 (1 page) |
26 September 2017 | Director's details changed for Mr Nick Yianni on 4 November 2015 (2 pages) |
26 September 2017 | Cessation of Old Dover Textiles Ltd as a person with significant control on 29 August 2017 (1 page) |
26 September 2017 | Director's details changed for Mr Nick Yianni on 4 November 2015 (2 pages) |
26 September 2017 | Director's details changed for Mr Kostas Yianni on 5 February 2015 (2 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
29 August 2017 | Cessation of Jaylouise Jersey Ltd as a person with significant control on 20 July 2017 (1 page) |
29 August 2017 | Notification of Yianco Properties Ltd as a person with significant control on 25 July 2017 (1 page) |
29 August 2017 | Notification of J J Chester Limited as a person with significant control on 20 July 2017 (1 page) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Cessation of Kostas Yianni as a person with significant control on 25 July 2017 (1 page) |
29 August 2017 | Cessation of Jaylouise Jersey Ltd as a person with significant control on 20 July 2017 (1 page) |
29 August 2017 | Notification of J J Chester Limited as a person with significant control on 20 July 2017 (1 page) |
29 August 2017 | Cessation of Kostas Yianni as a person with significant control on 25 July 2017 (1 page) |
29 August 2017 | Notification of Yianco Properties Ltd as a person with significant control on 25 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
25 August 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 November 2015 | Appointment of Mr Nick Yianni as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Nick Yianni as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Nick Yianni as a director on 4 November 2015 (2 pages) |
30 October 2015 | Termination of appointment of John Mark Yianni as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of John Mark Yianni as a director on 30 October 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 March 2015 | Appointment of Mr Kostas Yianni as a director on 5 February 2015 (2 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
17 March 2015 | Appointment of Mr Kostas Yianni as a director on 5 February 2015 (2 pages) |
17 March 2015 | Appointment of Mr Kostas Yianni as a director on 5 February 2015 (2 pages) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 July 2013 | Auditor's resignation (1 page) |
16 July 2013 | Auditor's resignation (1 page) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 June 2013 | Auditor's resignation (1 page) |
26 June 2013 | Auditor's resignation (1 page) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
3 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
3 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
2 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
26 May 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
23 February 2010 | Director's details changed for John Mark Yianni on 3 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for John Mark Yianni on 3 January 2010 (2 pages) |
23 February 2010 | Director's details changed for John Mark Yianni on 3 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
9 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
9 July 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
27 May 2009 | Appointment terminated director and secretary anthony yianni (1 page) |
27 May 2009 | Appointment terminated director and secretary anthony yianni (1 page) |
13 March 2009 | Return made up to 03/01/09; full list of members (5 pages) |
13 March 2009 | Return made up to 03/01/09; full list of members (5 pages) |
24 December 2008 | Resolutions
|
24 December 2008 | Gbp ic 80000/40000\13/11/08\gbp sr 40000@1=40000\ (1 page) |
24 December 2008 | Gbp ic 80000/40000\13/11/08\gbp sr 40000@1=40000\ (1 page) |
24 December 2008 | Resolutions
|
28 November 2008 | Director and secretary's change of particulars / anthony yianni / 01/01/2007 (1 page) |
28 November 2008 | Director and secretary's change of particulars / anthony yianni / 01/01/2007 (1 page) |
22 September 2008 | Return made up to 03/01/08; no change of members (7 pages) |
22 September 2008 | Return made up to 03/01/08; no change of members (7 pages) |
11 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
11 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
5 September 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
1 June 2007 | Return made up to 03/01/07; no change of members
|
1 June 2007 | Return made up to 03/01/07; no change of members
|
27 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
27 July 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
15 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
25 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
25 June 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
21 April 2005 | Resolutions
|
21 April 2005 | Resolutions
|
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Director's particulars changed (1 page) |
4 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Return made up to 03/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 03/01/05; full list of members (7 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
2 July 2004 | Full accounts made up to 31 October 2003 (14 pages) |
2 July 2004 | Full accounts made up to 31 October 2003 (14 pages) |
18 May 2004 | Return made up to 03/01/04; full list of members (7 pages) |
18 May 2004 | Return made up to 03/01/04; full list of members (7 pages) |
31 March 2003 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
31 March 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
31 March 2003 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
31 March 2003 | Accounts for a medium company made up to 31 October 2002 (15 pages) |
21 March 2003 | Return made up to 03/01/03; full list of members (7 pages) |
21 March 2003 | Return made up to 03/01/03; full list of members (7 pages) |
21 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
20 April 2001 | Full accounts made up to 31 October 1999 (16 pages) |
20 April 2001 | Full accounts made up to 31 October 2000 (14 pages) |
20 April 2001 | Full accounts made up to 31 October 2000 (14 pages) |
20 April 2001 | Full accounts made up to 31 October 1999 (16 pages) |
10 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
10 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
5 February 2000 | Return made up to 03/01/00; full list of members
|
5 February 2000 | Return made up to 03/01/00; full list of members
|
6 August 1999 | Full accounts made up to 31 October 1998 (16 pages) |
6 August 1999 | Full accounts made up to 31 October 1998 (16 pages) |
3 June 1999 | Return made up to 03/01/99; full list of members (6 pages) |
3 June 1999 | Return made up to 03/01/99; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 31 October 1997 (16 pages) |
28 July 1998 | Full accounts made up to 31 October 1997 (16 pages) |
17 February 1998 | Return made up to 03/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 03/01/98; full list of members (6 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Full accounts made up to 31 October 1996 (16 pages) |
19 March 1997 | Full accounts made up to 31 October 1996 (16 pages) |
19 March 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Return made up to 03/01/96; full list of members (6 pages) |
22 January 1997 | Return made up to 03/01/96; full list of members (6 pages) |
8 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
8 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
23 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
23 May 1996 | Full accounts made up to 31 October 1995 (15 pages) |
30 November 1995 | Ad 30/10/95--------- £ si 79900@1=79900 £ ic 102/80002 (2 pages) |
30 November 1995 | £ nc 1000/1000000 27/10/95 (1 page) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Ad 30/10/95--------- £ si 79900@1=79900 £ ic 102/80002 (2 pages) |
30 November 1995 | £ nc 1000/1000000 27/10/95 (1 page) |
29 August 1995 | Accounting reference date notified as 31/10 (1 page) |
29 August 1995 | Accounting reference date notified as 31/10 (1 page) |
3 January 1995 | Incorporation (11 pages) |
3 January 1995 | Incorporation (11 pages) |