London
N21 1AP
Director Name | Mrs Niki Loucas Mitsiou |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2022(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 446a Green Lanes Palmers Green London N13 5XD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Loucas Constantinou Mitsiou |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 103 Wades Hill London N21 1AP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Costas Mitsiou |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 January 2010) |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | 35 Old Park Road South Enfield Middlesex EN2 7DD |
Registered Address | 1st Floor 446a Green Lanes Palmers Green London N13 5XD |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
88 at £1 | Mr & Mrs Mitsiou Discretionary Settlement 88.00% Ordinary |
---|---|
6 at £1 | Mr Loucas Constantinou Mitsiou 6.00% Ordinary |
6 at £1 | Mrs Niki Mitsiou 6.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £965,095 |
Current Liabilities | £7,236 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 14 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (11 months, 4 weeks from now) |
8 June 2009 | Delivered on: 15 June 2009 Satisfied on: 19 July 2013 Persons entitled: Marfin Popular Bank Public Co LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 lincoln way enfield, the benefit of rights licences, guarantees, rent deposits, contracts, deeds, undertakings and warranties relating to the property - any shares or membership rights relating to 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 any other payments whatever in respect of the property for example payments from insurance policy or any compensation money. Fully Satisfied |
---|---|
27 March 2000 | Delivered on: 7 April 2000 Satisfied on: 19 July 2013 Persons entitled: The Cyprus Popular Bank LTD 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 |
27 March 2000 | Delivered on: 7 April 2000 Satisfied on: 19 July 2013 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 on any account whatsoever. Particulars: F/H property k/a 25 lincoln way enfield MX500051. 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. Fully Satisfied |
27 March 2000 | Delivered on: 7 April 2000 Satisfied on: 19 July 2013 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 on any account whatsoever. Particulars: 49 willoughby lane tottenham london NGL168001. 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. Fully Satisfied |
4 August 1999 | Delivered on: 6 August 1999 Satisfied on: 19 July 2013 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 on any account whatsoever. Particulars: The leasehold property known as 2 arnold gardens palmers green london N13 5JE. 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. Fully Satisfied |
4 August 1999 | Delivered on: 6 August 1999 Satisfied on: 19 July 2013 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 on any account whatsoever. Particulars: F/H property k/a 103 wades hill winchmore hill london N21. 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. Fully Satisfied |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
11 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
21 October 2019 | Amended total exemption full accounts made up to 31 December 2018 (6 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
2 March 2016 | Registered office address changed from 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 2 March 2016 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
26 September 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
19 July 2013 | Satisfaction of charge 4 in full (4 pages) |
19 July 2013 | Satisfaction of charge 3 in full (4 pages) |
19 July 2013 | Satisfaction of charge 1 in full (4 pages) |
19 July 2013 | Satisfaction of charge 5 in full (4 pages) |
19 July 2013 | Satisfaction of charge 6 in full (4 pages) |
19 July 2013 | Satisfaction of charge 2 in full (4 pages) |
19 July 2013 | Satisfaction of charge 4 in full (4 pages) |
19 July 2013 | Satisfaction of charge 2 in full (4 pages) |
19 July 2013 | Satisfaction of charge 6 in full (4 pages) |
19 July 2013 | Satisfaction of charge 3 in full (4 pages) |
19 July 2013 | Satisfaction of charge 5 in full (4 pages) |
19 July 2013 | Satisfaction of charge 1 in full (4 pages) |
30 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
28 September 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 November 2011 | Termination of appointment of Costas Mitsiou as a director (1 page) |
2 November 2011 | Termination of appointment of Costas Mitsiou as a director (1 page) |
28 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
28 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
13 July 2011 | Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 1 Queens Parade Brownlow Road London N11 2DN on 13 July 2011 (1 page) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
26 June 2009 | Return made up to 14/04/09; full list of members (4 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
19 April 2005 | Return made up to 14/04/05; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
7 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 14/04/02; full list of members (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 April 2000 | Return made up to 14/04/00; full list of members
|
21 April 2000 | Return made up to 14/04/00; full list of members
|
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 February 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | Registered office changed on 27/04/99 from: 16 saint john street london EC1M 4AY (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: 16 saint john street london EC1M 4AY (1 page) |
27 April 1999 | Director resigned (1 page) |
20 April 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
20 April 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
20 April 1999 | Ad 14/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 1999 | Ad 14/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 April 1999 | Incorporation (15 pages) |
14 April 1999 | Incorporation (15 pages) |