Hampden Square
London
N14 5JR
Director Name | Mr Nicos Georgiou |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1998(2 weeks after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 1st Floor 10 Hampden Square London N14 5JR |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Mr Michael Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 January 2013) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 48 Chandos Avenue London N14 7ER |
Secretary Name | Mr Nicos Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 January 2013) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 48 Chandos Avenue London N14 7ER |
Registered Address | 1st Floor 10 Hampden Square London N14 5JR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Michael Georgiou 50.00% Ordinary |
---|---|
1 at £1 | Nicos Georgiou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,211,384 |
Cash | £34,800 |
Current Liabilities | £412,658 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (3 days from now) |
6 February 2007 | Delivered on: 8 February 2007 Persons entitled: The Cyprus Popular Bank Public Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 152A seven sisters road, london. Outstanding |
---|---|
22 July 2004 | Delivered on: 10 August 2004 Persons entitled: The Cyprus Popular Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 70-74 green lanes, london, 1 princes avenue, palmers green, london, land to the south east of green lanes and north circular road, palmers green, london and land and buildings lying to the south side of north circular road, palmers green, london. Outstanding |
18 July 2003 | Delivered on: 22 July 2003 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: 152A seven sisters road london N7. Outstanding |
7 May 2003 | Delivered on: 8 May 2003 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: 238A & 238B chingford mount road london E4. Outstanding |
19 March 2003 | Delivered on: 4 April 2003 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: 152A seven sisters road london N7. Outstanding |
31 October 2001 | Delivered on: 21 November 2001 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: £280,000 due or to become due from the company to the chargee. Particulars: 30-32 green lanes london. Outstanding |
14 December 2000 | Delivered on: 30 December 2000 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any of the provisions of the legal charge. Particulars: The property known as 39 to 47 station road chingford london E4 an assignment of the benefits of all contracts, agreements rights securities covenants guarantees bonds and indemnities of any nature nor or at any time enjoyed or held by the company a floating charge over the undertaking and all property assets and rights of the company. Outstanding |
31 July 1998 | Delivered on: 13 August 1998 Persons entitled: The Cyprus Popular Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage. Particulars: 30-32 green lanes london N13.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 April 2014 | Delivered on: 8 May 2014 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: F/H property k/a 152A seven sisters road, london. Outstanding |
25 April 2014 | Delivered on: 8 May 2014 Persons entitled: Bank of Cyprus UK Limited Trading as Bank of Cyprus UK Classification: A registered charge Particulars: F/H property k/a 70-74 green lanes, palmers green, london. Outstanding |
10 August 1998 | Delivered on: 13 August 1998 Persons entitled: The Cyprus Popular Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage. Particulars: 32A green lanes london N13. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 July 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
5 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
3 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
1 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption full accounts made up to 30 September 2016 (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 May 2015 | Director's details changed for Mr Nigos Georgiou Kkolou on 1 January 2015 (2 pages) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mr Nigos Georgiou Kkolou on 1 January 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Nigos Georgiou Kkolou on 1 January 2015 (2 pages) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
8 May 2014 | Registration of charge 035606230011 (7 pages) |
8 May 2014 | Registration of charge 035606230010 (7 pages) |
8 May 2014 | Registration of charge 035606230011 (7 pages) |
8 May 2014 | Registration of charge 035606230010 (7 pages) |
9 December 2013 | Director's details changed for Nicos Georgiou on 6 December 2013 (3 pages) |
9 December 2013 | Director's details changed for Nicos Georgiou on 6 December 2013 (3 pages) |
9 December 2013 | Director's details changed for Nicos Georgiou on 6 December 2013 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 June 2013 | Director's details changed for Nicos Georgiou on 1 January 2013 (2 pages) |
10 June 2013 | Termination of appointment of Nicos Georgiou as a secretary (1 page) |
10 June 2013 | Director's details changed for Michael Georgiou on 1 January 2013 (2 pages) |
10 June 2013 | Director's details changed for Nicos Georgiou on 1 January 2013 (2 pages) |
10 June 2013 | Director's details changed for Michael Georgiou on 1 January 2013 (2 pages) |
10 June 2013 | Termination of appointment of Michael Georgiou as a secretary (1 page) |
10 June 2013 | Termination of appointment of Michael Georgiou as a secretary (1 page) |
10 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Director's details changed for Michael Georgiou on 1 January 2013 (2 pages) |
10 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Director's details changed for Nicos Georgiou on 1 January 2013 (2 pages) |
10 June 2013 | Termination of appointment of Nicos Georgiou as a secretary (1 page) |
22 April 2013 | Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 368 Forest Road London E17 5JF United Kingdom on 22 April 2013 (1 page) |
25 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
25 June 2012 | Full accounts made up to 30 September 2011 (14 pages) |
21 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (14 pages) |
1 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Nicos Georgiou on 1 October 2009 (2 pages) |
27 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Nicos Georgiou on 1 October 2009 (2 pages) |
27 May 2010 | Director's details changed for Nicos Georgiou on 1 October 2009 (2 pages) |
9 March 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
9 March 2010 | Current accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
2 March 2010 | Full accounts made up to 31 May 2009 (15 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (15 pages) |
3 July 2009 | Return made up to 19/04/09; full list of members (4 pages) |
3 July 2009 | Return made up to 19/04/09; full list of members (4 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 70 green lanes london N13 6BE (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 70 green lanes london N13 6BE (1 page) |
29 April 2009 | Full accounts made up to 31 May 2008 (15 pages) |
29 April 2009 | Full accounts made up to 31 May 2008 (15 pages) |
25 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
28 January 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
28 January 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
7 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
2 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
13 January 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
13 January 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 368 forest road london E17 5JF (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 368 forest road london E17 5JF (1 page) |
14 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 19/04/05; full list of members (7 pages) |
29 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
29 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
1 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
1 March 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
6 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
14 March 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
7 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
7 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
5 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
5 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
2 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 08/05/00; full list of members (7 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 332A hoe street london E17 9PX (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 332A hoe street london E17 9PX (1 page) |
26 July 1999 | Full accounts made up to 31 May 1999 (10 pages) |
26 July 1999 | Full accounts made up to 31 May 1999 (10 pages) |
15 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: 48 chandos avenue london N14 7ER (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: 48 chandos avenue london N14 7ER (1 page) |
15 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Ad 12/06/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
27 July 1998 | Ad 12/06/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 May 1998 | Incorporation (12 pages) |
8 May 1998 | Incorporation (12 pages) |