London
N7 7QR
Secretary Name | Helen Kadis |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1995(5 days after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Secretary |
Correspondence Address | 105 Seven Sisters Road London N7 7QR |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1995(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 105 Seven Sisters Road London N7 7QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Helen Kadis 50.00% Ordinary |
---|---|
50 at £1 | Phidias Kadis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £511,510 |
Cash | £88,614 |
Current Liabilities | £147,516 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
5 April 2013 | Delivered on: 13 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 443-453 streatham high road london t/no 295308 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
18 December 2000 | Delivered on: 21 December 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: The l/h property k/a 449A streatham high road london together with all buildings and fixtures (including trade and tenants' fixtures) thereon. Outstanding |
18 March 1997 | Delivered on: 20 March 1997 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: Freehold property k/a 5 station rise tulse hill london. Outstanding |
2 January 1996 | Delivered on: 13 January 1996 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: All that f/h property k/as 443/453 streatham high road london SW16 including all buildings and fixtures (including trade and tenants'fixtures) thereon. Outstanding |
7 February 2008 | Delivered on: 13 February 2008 Satisfied on: 1 May 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
21 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
2 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
2 January 2020 | Secretary's details changed for Helen Kadis on 7 December 2019 (1 page) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
14 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
14 January 2018 | Registered office address changed from 105 Seven Sisters Road London N7 7QP to 105 Seven Sisters Road London N7 7QR on 14 January 2018 (1 page) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (3 pages) |
16 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Phidias Kadis on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Phidias Kadis on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Phidias Kadis on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
13 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Return made up to 07/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 07/12/07; full list of members (2 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
26 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Return made up to 07/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 07/12/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Return made up to 07/12/04; full list of members (6 pages) |
18 January 2005 | Return made up to 07/12/04; full list of members (6 pages) |
13 September 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 September 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
26 February 2004 | Return made up to 07/12/03; full list of members (6 pages) |
26 February 2004 | Return made up to 07/12/03; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 February 2003 | Return made up to 07/12/02; full list of members (6 pages) |
26 February 2003 | Return made up to 07/12/02; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
24 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
22 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 February 1998 | Return made up to 07/12/97; full list of members (6 pages) |
26 February 1998 | Return made up to 07/12/97; full list of members (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
9 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
9 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
2 January 1996 | New secretary appointed (1 page) |
2 January 1996 | Accounting reference date notified as 31/12 (1 page) |
2 January 1996 | Ad 12/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 January 1996 | New director appointed (1 page) |
2 January 1996 | New secretary appointed (1 page) |
2 January 1996 | New director appointed (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: 44 upper belgrave street clifton bristol BS8 3XN (1 page) |
2 January 1996 | Ad 12/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 January 1996 | Accounting reference date notified as 31/12 (1 page) |
2 January 1996 | Registered office changed on 02/01/96 from: 44 upper belgrave street clifton bristol BS8 3XN (1 page) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
13 December 1995 | Director resigned (2 pages) |
7 December 1995 | Incorporation (18 pages) |
7 December 1995 | Incorporation (18 pages) |