Southgate
London
N14 7DU
Director Name | Mrs Haroulla Neophytou |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 18 Raith Avenue Southgate London N14 7DU |
Director Name | Mr Robert Procopis Neophytou |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Raith Avenue Southgate London N14 7DU |
Director Name | Stavros Neophytou |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Arlington Road Southgate London N14 5AS |
Director Name | Miss Yianoulla Neophytou |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Raith Avenue Southgate London N14 7DU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mrs Yianoulla Economides |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(23 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 The Fairway London N14 4NN |
Website | www.yanneo.com |
---|
Registered Address | 18 Raith Avenue Southgate London N14 7DU |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Robert Procopis Neophytou 8.00% Ordinary |
---|---|
34 at £1 | Mrs Haroulla Neophytou 34.00% Ordinary |
26 at £1 | Mr Robert Neophytou 26.00% Ordinary |
16 at £1 | Miss Yianoulla Neophytou 16.00% Ordinary |
16 at £1 | Nicholas Neophytou 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,082,549 |
Cash | £59,715 |
Current Liabilities | £44,608 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
21 December 2006 | Delivered on: 11 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 144 mayes road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 May 2002 | Delivered on: 9 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 144 mayes road, london t/n EGL294774. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 June 2023 | Delivered on: 30 June 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 24 lascotts road london N22 8JN. Outstanding |
16 May 2022 | Delivered on: 16 May 2022 Persons entitled: Paratus Amc Limited Classification: A registered charge Particulars: 61 hillside grove london N14 6HE. Outstanding |
4 October 2019 | Delivered on: 17 October 2019 Persons entitled: Bath Investment and Building Society Classification: A registered charge Particulars: Freehold 116 the fairway london. Outstanding |
4 October 2019 | Delivered on: 17 October 2019 Persons entitled: Bath Investment and Building Society Classification: A registered charge Particulars: Freehold 8 saxon way london. Outstanding |
29 November 2018 | Delivered on: 13 December 2018 Persons entitled: National Counties Building Society Classification: A registered charge Particulars: 144 mayes road, london, N22 6SY. Outstanding |
29 November 2018 | Delivered on: 13 December 2018 Persons entitled: National Counties Building Society Classification: A registered charge Particulars: 24 lascotts road, london, N22 8JN. Outstanding |
30 June 2017 | Delivered on: 5 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 saxon way london. Outstanding |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 24 lascotts road london. Outstanding |
28 January 2016 | Delivered on: 13 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 116 the fairway southgate london. Outstanding |
2 January 2007 | Delivered on: 16 January 2007 Persons entitled: Nationwide Building Society 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 24 lascotts road london t/no MX310206. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
2 November 2005 | Delivered on: 15 November 2005 Satisfied on: 27 April 2013 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 lascotts road london. Fully Satisfied |
6 May 2005 | Delivered on: 21 May 2005 Satisfied on: 27 April 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 144 mayes road,london N.22; EGL294774. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
6 May 2005 | Delivered on: 20 May 2005 Satisfied on: 27 April 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
10 January 2000 | Delivered on: 20 January 2000 Satisfied on: 17 May 2002 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: 30 percy road london N12. Fully Satisfied |
30 November 1998 | Delivered on: 2 December 1998 Satisfied on: 17 May 2002 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: F/H 146 mayes road wood green london N22. Fully Satisfied |
28 March 1995 | Delivered on: 14 April 1995 Satisfied on: 17 May 2002 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: F/H-144 mayes road wood green london N22. Fully Satisfied |
28 March 1995 | Delivered on: 14 April 1995 Satisfied on: 17 May 2002 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. See the mortgage charge document for full details. Fully Satisfied |
30 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
---|---|
25 March 2020 | Satisfaction of charge 9 in full (2 pages) |
25 March 2020 | Satisfaction of charge 5 in full (2 pages) |
22 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
25 January 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 October 2019 | Registration of charge 030250450017, created on 4 October 2019 (5 pages) |
17 October 2019 | Registration of charge 030250450016, created on 4 October 2019 (5 pages) |
3 April 2019 | Termination of appointment of Yianoulla Economides as a director on 31 March 2019 (1 page) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
25 February 2019 | Appointment of Mrs Yianoulla Economides as a director on 15 February 2019 (2 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
13 December 2018 | Registration of charge 030250450014, created on 29 November 2018 (3 pages) |
13 December 2018 | Registration of charge 030250450015, created on 29 November 2018 (3 pages) |
1 September 2018 | Termination of appointment of Yianoulla Neophytou as a director on 31 August 2018 (1 page) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
5 July 2017 | Registration of charge 030250450013, created on 30 June 2017 (9 pages) |
5 July 2017 | Registration of charge 030250450013, created on 30 June 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Registration of charge 030250450012, created on 14 December 2016 (9 pages) |
16 December 2016 | Registration of charge 030250450012, created on 14 December 2016 (9 pages) |
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
13 February 2016 | Registration of charge 030250450011, created on 28 January 2016 (8 pages) |
13 February 2016 | Registration of charge 030250450011, created on 28 January 2016 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
4 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 April 2013 | Satisfaction of charge 6 in full (4 pages) |
27 April 2013 | Satisfaction of charge 7 in full (4 pages) |
27 April 2013 | Satisfaction of charge 8 in full (4 pages) |
27 April 2013 | Satisfaction of charge 7 in full (4 pages) |
27 April 2013 | Satisfaction of charge 8 in full (4 pages) |
27 April 2013 | Satisfaction of charge 6 in full (4 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Termination of appointment of Stavros Neophytou as a director (1 page) |
25 April 2012 | Termination of appointment of Stavros Neophytou as a director (1 page) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Director's details changed for Stavros Neophytou on 1 August 2010 (2 pages) |
23 February 2011 | Director's details changed for Stavros Neophytou on 1 August 2010 (2 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Director's details changed for Stavros Neophytou on 1 August 2010 (2 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Director's details changed for Mrs Haroulla Neophytou on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mrs Haroulla Neophytou on 1 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Stavros Neophytou on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Robert Neophytou on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Stavros Neophytou on 1 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Director's details changed for Stavros Neophytou on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Robert Neophytou on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mrs Haroulla Neophytou on 1 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Robert Neophytou on 1 February 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 22/02/09; full list of members (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (5 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
16 January 2007 | Particulars of mortgage/charge (4 pages) |
11 January 2007 | Particulars of mortgage/charge (4 pages) |
11 January 2007 | Particulars of mortgage/charge (4 pages) |
10 March 2006 | Return made up to 22/02/06; full list of members (9 pages) |
10 March 2006 | Return made up to 22/02/06; full list of members (9 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 November 2005 | Particulars of mortgage/charge (4 pages) |
15 November 2005 | Particulars of mortgage/charge (4 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
21 May 2005 | Particulars of mortgage/charge (3 pages) |
20 May 2005 | Particulars of mortgage/charge (5 pages) |
20 May 2005 | Particulars of mortgage/charge (5 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 1 queens parade brownlow road london N11 2DN (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 1 queens parade brownlow road london N11 2DN (1 page) |
28 February 2004 | Return made up to 22/02/04; full list of members (9 pages) |
28 February 2004 | Return made up to 22/02/04; full list of members (9 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
2 March 2003 | Return made up to 22/02/03; full list of members (9 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (8 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (8 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 February 2001 | Return made up to 22/02/01; full list of members
|
22 February 2001 | Return made up to 22/02/01; full list of members
|
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 March 2000 | Return made up to 22/02/00; full list of members (8 pages) |
14 March 2000 | Return made up to 22/02/00; full list of members (8 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
14 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
6 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
6 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
12 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
12 April 1996 | Return made up to 22/02/96; full list of members (6 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |