Marylebone
London
NW1 6TT
Director Name | Mr Floros Antonios Argyrou |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Lisson Grove Marylebone London NW1 6TT |
Secretary Name | Ms Lucy Louca |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 24 Lisson Grove Marylebone London NW1 6TT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24 Lisson Grove Marylebone London NW1 6TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Mr F.a. Argyrou 50.00% Ordinary |
---|---|
500 at £1 | Ms Lucy Louca 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £944,628 |
Cash | £54,022 |
Current Liabilities | £166,687 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
28 May 2021 | Delivered on: 9 June 2021 Persons entitled: Eurobank Cyprus LTD Classification: A registered charge Particulars: 24 lisson grove, london NW1 6TT. Outstanding |
---|---|
28 May 2021 | Delivered on: 9 June 2021 Persons entitled: Eurobank Cyprus LTD Classification: A registered charge Particulars: 28 crawford place, london W1H 5NJ. Outstanding |
3 July 2003 | Delivered on: 11 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 17 dalston gardens stanmore t/n ngl 179316. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 May 2003 | Delivered on: 9 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 lisson grove london t/no ln 88699. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 September 2000 | Delivered on: 13 September 2000 Persons entitled: Bank of Cyprus (London) LTD 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 land k/a 17 dalston gardens stanmore middlesex t/n NGL179316. Outstanding |
1 September 2000 | Delivered on: 6 September 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: Freehold property k/a 24 lisson grove london NW1 6UR t/n LN88699. Outstanding |
10 October 2022 | Confirmation statement made on 9 October 2022 with updates (4 pages) |
---|---|
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
9 June 2021 | Registration of charge 032607600005, created on 28 May 2021 (33 pages) |
9 June 2021 | Registration of charge 032607600006, created on 28 May 2021 (33 pages) |
13 April 2021 | Satisfaction of charge 2 in full (1 page) |
13 April 2021 | Satisfaction of charge 1 in full (1 page) |
10 March 2021 | Satisfaction of charge 3 in full (2 pages) |
15 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 October 2019 | Confirmation statement made on 9 October 2019 with updates (4 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 July 2018 | Satisfaction of charge 4 in full (2 pages) |
1 February 2018 | Registered office address changed from 111a George Lane London E18 1AN to 24 Lisson Grove Marylebone London NW1 6TT on 1 February 2018 (1 page) |
1 February 2018 | Director's details changed for Floros Argyrou on 1 February 2018 (2 pages) |
1 February 2018 | Secretary's details changed for Ms Lucy Louca on 1 February 2018 (1 page) |
1 February 2018 | Director's details changed for Ms Lucy Louca on 1 February 2018 (2 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2015 (16 pages) |
2 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 9 October 2015 (16 pages) |
3 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Secretary's details changed for Ms Lucy Louca on 9 October 2010 (1 page) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Secretary's details changed for Ms Lucy Louca on 9 October 2010 (1 page) |
27 October 2010 | Secretary's details changed for Ms Lucy Louca on 9 October 2010 (1 page) |
27 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
6 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
29 October 2009 | Director's details changed for Ms Lucy Louca on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Floros Argyrou on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ms Lucy Louca on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Floros Argyrou on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Ms Lucy Louca on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Floros Argyrou on 1 October 2009 (2 pages) |
10 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 09/10/08; full list of members (4 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
8 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 09/10/07; no change of members (7 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
9 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
9 November 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
27 October 2006 | Return made up to 09/10/06; full list of members
|
27 October 2006 | Return made up to 09/10/06; full list of members
|
18 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members
|
18 October 2005 | Return made up to 09/10/05; full list of members
|
18 October 2004 | Return made up to 09/10/04; full list of members
|
18 October 2004 | Return made up to 09/10/04; full list of members
|
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 September 2004 | Ad 01/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 September 2004 | Ad 01/08/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 April 2004 | Registered office changed on 01/04/04 from: 115 moffats lane, brookmans park, hertfordshire AL9 7RP (1 page) |
1 April 2004 | Registered office changed on 01/04/04 from: 115 moffats lane brookmans park hertfordshire AL9 7RP (1 page) |
14 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
26 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 July 2003 | Particulars of mortgage/charge (5 pages) |
11 July 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
16 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
8 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
16 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
24 October 2000 | Return made up to 09/10/00; full list of members
|
24 October 2000 | Return made up to 09/10/00; full list of members
|
15 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
7 October 1999 | Return made up to 09/10/99; full list of members (7 pages) |
19 October 1998 | Return made up to 09/10/98; no change of members
|
19 October 1998 | Return made up to 09/10/98; no change of members
|
9 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 7 beechdale, winchmore hill, london, N21 3QE (1 page) |
6 November 1997 | Return made up to 09/10/97; full list of members
|
6 November 1997 | Return made up to 09/10/97; full list of members
|
6 November 1997 | Registered office changed on 06/11/97 from: 7 beechdale winchmore hill london N21 3QE (1 page) |
23 April 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
23 April 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | New director appointed (1 page) |
19 December 1996 | New director appointed (1 page) |
19 December 1996 | New secretary appointed;new director appointed (2 pages) |
19 December 1996 | New secretary appointed;new director appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
12 December 1996 | Registered office changed on 12/12/96 from: classic house 174-180 old street, london, EC1V 9BP (1 page) |
9 October 1996 | Incorporation (18 pages) |
9 October 1996 | Incorporation (18 pages) |