Company NameHolloway Service Station Limited
DirectorsAchilleas Englezos and Vasileios Bakalexis
Company StatusActive
Company Number03020494
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameAchilleas Englezos
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1995(3 days after company formation)
Appointment Duration29 years, 1 month
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address109 Haselbury Road
London
N19 1QB
Director NameMr Vasileios Bakalexis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address246 Hermitage Road
London
N4 1NR
Director NameChristina Margaret Achilleas Bagalexis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(5 days after company formation)
Appointment Duration9 years, 5 months (resigned 28 July 2004)
RoleHousewife
Correspondence Address27 Selkirk House
Bemerton Estate
Islington
N1 0AB
Secretary NameChristina Margaret Achilleas Bagalexis
NationalityBritish
StatusResigned
Appointed15 February 1995(5 days after company formation)
Appointment Duration9 years, 5 months (resigned 28 July 2004)
RoleSecretary
Correspondence Address27 Selkirk House
Bemerton Estate
Islington
N1 0AB
Director NameJaime Englezos
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2004)
RoleCompany Director
Correspondence Address4 Bradley Close
London
N7 9DH
Director NameZoe Varnava Englezos
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(9 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 13 April 2021)
RoleFinance Assistant
Country of ResidenceUnited Kingdom
Correspondence Address109 Haselbury Road
Edmonton
Enfield
N18 1QB
Secretary NameZoe Varnava Englezos
NationalityBritish
StatusResigned
Appointed28 July 2004(9 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 13 April 2021)
RoleFinance Assistant
Country of ResidenceUnited Kingdom
Correspondence Address109 Haselbury Road
Edmonton
Enfield
N18 1QB
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address343 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Mr Achilleas Englezos
99.00%
Ordinary
1 at £1Ms C. Bagalexis
1.00%
Ordinary

Financials

Year2014
Net Worth-£70,844
Cash£1,193
Current Liabilities£84,041

Accounts

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

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

16 August 1998Delivered on: 20 August 1998
Satisfied on: 20 November 2004
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (1 page)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (1 page)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Zoe Varnava Englezos on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Achilleas Englezos on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Zoe Varnava Englezos on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Achilleas Englezos on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
9 February 2009Return made up to 09/02/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 April 2008Return made up to 10/02/08; no change of members (7 pages)
2 April 2008Return made up to 10/02/08; no change of members (7 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
16 July 2007Return made up to 10/02/07; no change of members (7 pages)
16 July 2007Return made up to 10/02/07; no change of members (7 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 March 2006Return made up to 10/02/06; full list of members (7 pages)
10 March 2006Return made up to 10/02/06; full list of members (7 pages)
31 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
31 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
23 February 2005Return made up to 10/02/05; full list of members (7 pages)
23 February 2005Return made up to 10/02/05; full list of members (7 pages)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Secretary's particulars changed;director's particulars changed (1 page)
11 January 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
11 January 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
20 November 2004Declaration of satisfaction of mortgage/charge (1 page)
20 November 2004Declaration of satisfaction of mortgage/charge (1 page)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004New secretary appointed;new director appointed (1 page)
10 August 2004New secretary appointed;new director appointed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
16 February 2004Return made up to 10/02/04; full list of members (7 pages)
16 February 2004Return made up to 10/02/04; full list of members (7 pages)
10 January 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
10 January 2004Total exemption full accounts made up to 31 December 2002 (11 pages)
9 May 2003Return made up to 10/02/03; full list of members (7 pages)
9 May 2003Return made up to 10/02/03; full list of members (7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
11 April 2002Return made up to 10/02/02; full list of members (7 pages)
11 April 2002Return made up to 10/02/02; full list of members (7 pages)
21 December 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
21 December 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
13 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
30 March 2000Return made up to 10/02/00; full list of members (6 pages)
30 March 2000Return made up to 10/02/00; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 April 1999Return made up to 10/02/99; no change of members (4 pages)
2 April 1999Return made up to 10/02/99; no change of members (4 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
28 April 1998Full accounts made up to 31 December 1997 (9 pages)
28 April 1998Full accounts made up to 31 December 1997 (9 pages)
16 March 1998Return made up to 10/02/98; full list of members
  • 363(287) ‐ Registered office changed on 16/03/98
(6 pages)
16 March 1998Return made up to 10/02/98; full list of members
  • 363(287) ‐ Registered office changed on 16/03/98
(6 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
2 November 1997Full accounts made up to 31 December 1996 (9 pages)
13 February 1997Return made up to 10/02/97; no change of members (4 pages)
13 February 1997Return made up to 10/02/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
20 June 1996Ad 21/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1996Ad 21/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)